Entity Name: | THE ASSEMBLY 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: | 22 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2021 (4 years ago) |
Document Number: | N38732 |
FEI/EIN Number |
593017856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 551 N.W. 7TH AVE, MICANOPY, FL, 32667, US |
Mail Address: | P.O. BOX 308, MICANOPY, FL, 32667 |
ZIP code: | 32667 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES WILLIAM EDWARD | President | 551 NW 7TH AVE, MICANOPY, FL, 32667 |
JONES WILLIAM EDWARD | Director | 551 NW 7TH AVE, MICANOPY, FL, 32667 |
LEWIS EARLIE M | Secretary | NE 39 AVE WALDO RD, GAINSIVLLE, FL, 32608 |
LEWIS EARLIE M | Director | NE 39 AVE WALDO RD, GAINSIVLLE, FL, 32608 |
Brennen Jayda A | Treasurer | 17047 SOUTHWEST 129th Ave, Archer, FL, 32618 |
Brennen Jayda A | Director | 17047 SOUTHWEST 129th Ave, Archer, FL, 32618 |
JONES WILLIAM E | Agent | 11411 ST ROAD 24 #52, BRONSON, FL, 32618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-03 | JONES, WILLIAM E | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-14 | 11411 ST ROAD 24 #52, BRONSON, FL 32618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-14 | 551 N.W. 7TH AVE, MICANOPY, FL 32667 | - |
REINSTATEMENT | 1997-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-21 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State