Entity Name: | THE CHURCH OF POWER,PRAISE,AND 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: | 07 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2023 (2 years ago) |
Document Number: | N38498 |
FEI/EIN Number |
593001585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O WILLIE CHAMBLISS, SR., 701 W SOUTH STREET, ORLANDO, FL, 32855 |
Mail Address: | C/O WILLIE CHAMBLISS, SR., 701 W SOUTH STREET POB 555144, ORLANDO, FL, 32855 |
ZIP code: | 32855 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBLISS WILLIE | President | 4199 31ST AVE., VERO BEACH, FL, 32967 |
TAYLOR BRENDA | REV | 1240 St. James Road, ORLANDO, FL, 32808 |
PARKS SHARON | Vice President | 5216 Champagne Circle, ORLANDO, FL, 32808 |
taylor brenda | Agent | 1240 st. James rd., Orlando, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-27 | taylor, brenda | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 1240 st. James rd., Orlando, FL 32808 | - |
REINSTATEMENT | 2023-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-13 | C/O WILLIE CHAMBLISS, SR., 701 W SOUTH STREET, ORLANDO, FL 32855 | - |
REINSTATEMENT | 2004-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 2002-02-13 | C/O WILLIE CHAMBLISS, SR., 701 W SOUTH STREET, ORLANDO, FL 32855 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
REINSTATEMENT | 2023-03-27 |
REINSTATEMENT | 2021-12-09 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State