Search icon

THE ALLIANCE CHAPEL OF DELAND, INC. OF THE CHRISTIAN AND MISSIONARY ALLIANCE - Florida Company Profile

Company Details

Entity Name: THE ALLIANCE CHAPEL OF DELAND, INC. OF THE CHRISTIAN AND MISSIONARY ALLIANCE
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: 09 Sep 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: N94000004418
FEI/EIN Number NOT APPLICABLE

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

Address: 600 S. FLORIDA AVENUE, DELAND, FL, 32720
Mail Address: 600 S. FLORIDA AVENUE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOKE DENNIS R Director 600 S. FLORIDA AVENUE, DELAND, FL, 32720
Adams Gerald Vice Chairman 3234 King Richards Court., DELAND, FL, 32763
Adams Gerald Director 3234 King Richards Court., DELAND, FL, 32763
COPPLE PATRICIA Secretary 705 S. FLORIDA AVE., DELAND, FL, 32720
COPPLE PATRICIA Director 705 S. FLORIDA AVE., DELAND, FL, 32720
Brown Gordon Treasurer 721 S. Sans Souci Av, DELAND, FL, 32720
Brown Gordon Director 721 S. Sans Souci Av, DELAND, FL, 32720
HOKE DENNIS R Agent 600 S. FLORIDA AVENUE, DELAND, FL, 32720
HOKE DENNIS R President 600 S. FLORIDA AVENUE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 HOKE, DENNIS R -
MERGER 2019-04-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000192447
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 S. FLORIDA AVENUE, DELAND, FL 32720 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
Merger 2019-04-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2016-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State