Search icon

HOLY BIBLE CHURCH OF REALITY DELIVERANCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HOLY BIBLE CHURCH OF REALITY DELIVERANCE CENTER, 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: 22 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2005 (20 years ago)
Document Number: N93000004781
FEI/EIN Number 593209337

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

Address: 2806 N. 22ND ST., TAMPA, FL, 33605
Mail Address: 4140 EDER ROAD, DUNDALK, MD, 21222, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS MICHAEL Vice President 902 THOMPSON BLVD, ESSEX, MD, 21221
WELLS DERRICK LSr. President 2027 NOTTINGHAM ROAD, LAKELAND, FL, 33803
Wells Melanie Treasurer 902 THOMPSON BLVD, ESSEX, MD, 21221
BARNES SAABIR Secretary 4140 EDER ROAD, DUNDALK, MD, 21222
Williams Keith L Director 10610 BERRY ROAD, WALDORF, MD, 20603
WELLS DERRICK LSr. Agent 2027 NOTTINGHAM ROAD, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045924 H.B.C.M., INC. ACTIVE 2011-05-12 2026-12-31 - 9200 EDWARDS WAY, SUITE #1201, ADELPHI, MD, 20783
G11000045943 HOLY BIBLE CHRISTIAN MINISTRIES, INC. ACTIVE 2011-05-12 2026-12-31 - 9200 EDWARDS WAY, SUITE #1201, ADELPHI, MD, 20783

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 2027 NOTTINGHAM ROAD, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2023-01-03 2806 N. 22ND ST., TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2014-04-28 WELLS, DERRICK L, Sr. -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State