Search icon

CHRISTIAN DELIVERANCE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTIAN DELIVERANCE CENTER, 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: 11 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2012 (13 years ago)
Document Number: N34158
FEI/EIN Number 592967896

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

Address: 1403 W SPENCER STREET, PLANT CITY, FL, 33563
Mail Address: 1403 W SPENCER STREET, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHUR JOHN T Director 2408 E. MLK BLVD, TAMPA, FL, 33603
SNELL TONIKA L Director 16341 NW 18TH CT, MIAMI, FL, 33054
SNELL WILLIE A Agent 1401 W SPENCER STREET, PLANT CITY, FL, 33563
SNELL WILLIE A Director 1401 W SPENCER STREET, PLANT CITY, FL, 33563
SNELL MARY E Director 1401 W SPENCER STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-06 1403 W SPENCER STREET, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 1403 W SPENCER STREET, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-30 1401 W SPENCER STREET, PLANT CITY, FL 33563 -
REINSTATEMENT 2007-05-30 - -
REGISTERED AGENT NAME CHANGED 2007-05-30 SNELL, WILLIE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1990-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-05

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58335.00
Total Face Value Of Loan:
58335.00

Tax Exempt

Employer Identification Number (EIN) :
59-2967896
Classification:
Religious Organization
Ruling Date:
1990-02
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58335
Current Approval Amount:
58335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33916.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State