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 |
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 |
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 | - | - |
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