Search icon

CHURCH OF CHRIST AT 1120 SOUTH THOMPSON AVENUE, DELAND, FLORIDA INCORPORATED - Florida Company Profile

Company Details

Entity Name: CHURCH OF CHRIST AT 1120 SOUTH THOMPSON AVENUE, DELAND, FLORIDA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 1993 (32 years ago)
Date of dissolution: 18 May 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 May 2023 (2 years ago)
Document Number: N93000000779
FEI/EIN Number 592483282

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

Address: 1120 S THOMPSON AVE, DELAND, FL, 32720
Mail Address: 1120 S. THOMPSON AVE., DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanna Lorenzo CJr. Treasurer 105 Wading Bird Circle SW, Palm Bay, FL, 32908
Hanna Lorenzo CJr. Director 105 Wading Bird Circle SW, Palm Bay, FL, 32908
Debose Mildred Vice President 1505 S. Adelle Ave, DeLand, FL, 32720
Debose Mildred Director 1505 S. Adelle Ave, DeLand, FL, 32720
Hanna Peggy Director 105 Wading Bird Circle SW, Palm Bay, FL, 32908
Hanna Peggy Secretary 105 Wading Bird Circle SW, Palm Bay, FL, 32908
Smith MIchelle Jr. Treasurer 814 W. Franklin Steet, DELAND, FL, 32720
BUTTS Marie Director 1167 BALFOUR DRIVE, DELTONA, FL, 32725
Hanna Lorenzo CJr. President 105 Wading Bird Circle SW, Palm Bay, FL, 32908
Hanna Lorenzo CJr. Agent 105 Wading Bird Circle SW, Palm Bay, FL, 32908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 105 Wading Bird Circle SW, Palm Bay, FL 32908 -
REGISTERED AGENT NAME CHANGED 2018-02-07 Hanna, Lorenzo Carl, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-11-21 - -

Documents

Name Date
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-02-14
REINSTATEMENT 2018-02-07
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-22
REINSTATEMENT 2007-12-10
REINSTATEMENT 2006-11-20
REINSTATEMENT 2005-11-21
ANNUAL REPORT 2004-09-24
ANNUAL REPORT 2003-02-17

Date of last update: 03 May 2025

Sources: Florida Department of State