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 |
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 |
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 | - |
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