Search icon

FULL GOSPEL TEMPLE OF DELIVERANCE INC.

Company Details

Entity Name: FULL GOSPEL TEMPLE OF DELIVERANCE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 59-2947490
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

Agent

Name Role Address
FITTS, ROBERT Agent RT 4 BOX 2807, LAKE BUTLER, FL 32054

Secretary

Name Role Address
DYAL, CHRISTINE Secretary 245 SW 3RD AVE., LAKE BUTLER, FL 32054

Treasurer

Name Role Address
DYAL, CHRISTINE Treasurer 245 SW 3RD AVE., LAKE BUTLER, FL 32054

Vice President

Name Role Address
DYAL, CHRISTINE Vice President 245 SW 3RD AVE., LAKE BUTLER, FL 32054

Director

Name Role Address
DYAL, CHRISTINE Director 245 SW 3RD AVE., LAKE BUTLER, FL 32054
DIECHMAN, LILLIE Director 250 SW 2ND AVE, LAKE BUTLER, FL 32054
DYAL, GEORGE C. Director 245 SW 3RD AVE., LAKE BUTLER, FL

RA

Name Role Address
FITTS, ROBERT RA RT 4 BOX 2807, LAKE BUTLER, FL 32054

President

Name Role Address
DYAL, GEORGE C. President 245 SW 3RD AVE., LAKE BUTLER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 245 SW 3RD AVE, LAKE BUTLER, FL 32054 No data
REGISTERED AGENT NAME CHANGED 2000-04-11 FITTS, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 RT 4 BOX 2807, LAKE BUTLER, FL 32054 No data
REINSTATEMENT 1992-03-03 No data No data
CHANGE OF MAILING ADDRESS 1992-03-03 245 SW 3RD AVE, LAKE BUTLER, FL 32054 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

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: 04 Feb 2025

Sources: Florida Department of State