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 |
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 |
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 |
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 | - | - |
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