Search icon

THE FULL GOSPEL DELIVERANCE CHURCH OF MELBOURNE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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