Search icon

DEERFIELD BEACH CHURCH OF GOD OF PROPHECY, INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD BEACH CHURCH OF GOD OF PROPHECY, 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: 11 Sep 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: N50840
FEI/EIN Number 592370066

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

Address: 160 SE 2ND STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 160 SE 2ND STREET, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTY GASTON Vice President 6520 S.W. 7TH STREET, N. LAUDERDALE, FL, 33069
HAMILTON SHEILA Secretary 160 S.E 2ND ST, DEERFIELD BEACH, FL, 33441
Jackson Yvette Trustee 160 SE 2ND STREET, DEERFIELD BEACH, FL, 33441
CAPRON FRANKLYN President 160 S.E. 2ND STREET, DEERFIELD BEACH, FL, 33441
Hamilton Garfield W Officer 160 SE 2ND STREET, DEERFIELD BEACH, FL, 33441
Powell Sandra Director 160 SE 2nd Street, Deerfield Beach, FL, 33441
CAPRON FRANKLYN PASTOR Agent 160 S.E 2nd Street, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-23 CAPRON, FRANKLYN, PASTOR -
AMENDMENT AND NAME CHANGE 2019-10-23 DEERFIELD BEACH CHURCH OF GOD OF PROPHECY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 160 S.E 2nd Street, Deerfield Beach, FL 33441 -
NAME CHANGE AMENDMENT 2007-10-31 DEERFIELD BEACH MINISTRIES, INC -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1995-03-03 160 SE 2ND STREET, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-03 160 SE 2ND STREET, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-19
Amendment and Name Change 2019-10-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State