Entity Name: | THE FULL GOSPEL DELIVERANCE CHURCH OF MELBOURNE, 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 Oct 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2024 (5 months ago) |
Document Number: | N40624 |
FEI/EIN Number |
593179374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1006 BROTHERS AVE, MELBOURNE, FL, 32901, US |
Mail Address: | P.O. BOX 120535, MELBOURNE, FL, 32912, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER Nathaniel Pastor | President | 411 Thor Ave SE, Palm Bay SE, FL, 32909 |
CARTER Nathaniel Pastor | Director | 411 Thor Ave SE, Palm Bay SE, FL, 32909 |
CARTER Benjamin GAsst Pa | Vice President | 411 Thor Ave SE, Palm Bay SE, FL, 32909 |
Pearce Voltaire G | Director | 1446 25th ST. SW, Vero Beach, FL, 32962 |
CARTER LA SHERI Pastor | Treasurer | 411 Thor Ave SE, Palm Bay SE, FL, 32909 |
CARTER Nathaniel REV | Agent | 411 Thor Ave SE, Palm Bay, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 411 Thor Ave SE, Suite 202, Palm Bay, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 1006 BROTHERS AVE, MELBOURNE, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | CARTER, Nathaniel , REV | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-13 | 1006 BROTHERS AVE, MELBOURNE, FL 32901 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-09 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-17 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-06-18 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State