Search icon

FULLGOSPEL CHURCH OF DELIVERANCE, INC. - Florida Company Profile

Company Details

Entity Name: FULLGOSPEL CHURCH OF DELIVERANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2011 (13 years ago)
Document Number: N27606
FEI/EIN Number 650037792

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

Address: 1003 N 16TH ST, C/O JOHNNY F. TAYLOR, FORT PIERCE, FL, 34950-3249, US
Mail Address: P.O Box 422, C/O JOHNNY F. TAYLOR, Fort Pierce, FL, 34954, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES RUBY Treasurer 2412 N 51 ST, FORT PIERCE, FL, 34946
TAYLOR JOHNNY O Elde 5313 San Benedetto PL, FORT PIERCE, FL, 34951
MUSGROVE ARTHUR Director 3210 KENTUCKY, FT PIERCE, FL, 34947
TAYLOR ORZIE C Vice President 2648 NAVAJO AVE., FORT PIERCE, FL, 34946
TAYLOR ORZIE C Founder 2648 NAVAJO AVE., FORT PIERCE, FL, 34946
Robinson Ashley Secretary 2098 Parkwood Circle, Port Saint Lucie, FL, 34952
TAYLOR, JOHNNY F. Agent 1003 N 16TH ST, FORT PIERCE, FL, 34947
TAYLOR, JOHNNY F. President 2648 NAVAJO AVENUE, FORT PIERCE, FL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-12-30 1003 N 16TH ST, C/O JOHNNY F. TAYLOR, FORT PIERCE, FL 34950-3249 -
PENDING REINSTATEMENT 2011-11-30 - -
REINSTATEMENT 2011-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 1003 N 16TH ST, FORT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-26 1003 N 16TH ST, C/O JOHNNY F. TAYLOR, FORT PIERCE, FL 34950-3249 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State