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 |
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 |
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 | - |
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