Search icon

FIRST DELIVERANCE CHURCH OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST DELIVERANCE CHURCH OF JACKSONVILLE, 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: 04 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2024 (a year ago)
Document Number: N38491
FEI/EIN Number 593011441

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

Address: 1957 W. BEAVER ST, JACKSONVILLE, FL, 32203
Mail Address: 6620 DELTA POST DR. W., JACKSONVILLE, FL, 32244
ZIP code: 32203
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS, JR. ELIJAH S Director 6620 DELTA POST DR W, JACKSONVILLE, FL, 32244
JENKINS, JR. ELIJAH S President 6620 DELTA POST DR W, JACKSONVILLE, FL, 32244
Dassie Alfreda Director 523 Linwood Avenue, JACKSONVILLE, FL, 32206
Dassie Alfreda Treasurer 523 Linwood Avenue, JACKSONVILLE, FL, 32206
Palmer Darlene Asst 1931 College Circle North, Jacksonville, FL, 32209
Walker Phyllis Educ 3501 Blair Stone Rd #235, Tallahassee, FL, 32301
JENKINS JR. ELIJAH S Agent 6620 DELTA POST DR. W, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 JENKINS JR., ELIJAH S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 6620 DELTA POST DR. W, JACKSONVILLE, FL 32244 -
RESTATED ARTICLES 2019-02-15 - -
CHANGE OF MAILING ADDRESS 2019-02-15 1957 W. BEAVER ST, JACKSONVILLE, FL 32203 -
REINSTATEMENT 2017-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-05-03
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-10-24
Restated Articles 2019-02-15
ANNUAL REPORT 2018-06-13
REINSTATEMENT 2017-07-17
REINSTATEMENT 2015-06-10
ANNUAL REPORT 2013-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State