Search icon

FULL GOSPEL TEMPLE OF DELIVERANCE INC. - Florida Company Profile

Company Details

Entity Name: FULL GOSPEL TEMPLE OF DELIVERANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N26586
FEI/EIN Number 592947490

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 245 SW 3RD AVE, LAKE BUTLER, FL, 32054
Mail Address: P.O. BOX 231, RAIFORD, FL, 32083
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYAL CHRISTINE Secretary 245 SW 3RD AVE., LAKE BUTLER, FL, 32054
DYAL CHRISTINE Treasurer 245 SW 3RD AVE., LAKE BUTLER, FL, 32054
DYAL CHRISTINE Vice President 245 SW 3RD AVE., LAKE BUTLER, FL, 32054
DYAL CHRISTINE Director 245 SW 3RD AVE., LAKE BUTLER, FL, 32054
FITTS ROBERT RA RT 4 BOX 2807, LAKE BUTLER, FL, 32054
DIECHMAN LILLIE Director 250 SW 2ND AVE, LAKE BUTLER, FL, 32054
FITTS ROBERT Agent RT 4 BOX 2807, LAKE BUTLER, FL, 32054
DYAL, GEORGE C. President 245 SW 3RD AVE., LAKE BUTLER, FL
DYAL, GEORGE C. Director 245 SW 3RD AVE., LAKE BUTLER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 245 SW 3RD AVE, LAKE BUTLER, FL 32054 -
REGISTERED AGENT NAME CHANGED 2000-04-11 FITTS, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 RT 4 BOX 2807, LAKE BUTLER, FL 32054 -
REINSTATEMENT 1992-03-03 - -
CHANGE OF MAILING ADDRESS 1992-03-03 245 SW 3RD AVE, LAKE BUTLER, FL 32054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State