Search icon

DAYTONA DELIVERANCE CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA DELIVERANCE CHURCH OF GOD, 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: 05 Feb 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2010 (15 years ago)
Document Number: N96000000680
FEI/EIN Number 593442389

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

Address: 601 GEORGE W. ENGRAM BLVD, DAYTONA BCH, FL, 32114, US
Mail Address: P. O. BOX 1893, DAYTONA BEACH, FL, 32115
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNEIL ZANNIE President 601 GEORGE W. ENGRAM BLVD., DAYTONA BEACH, FL, 32114
BROWN LORENZO Treasurer 601 GEORGE W. ENGRAM BLVD., DAYTONA BEACH, FL, 32114
Waldon Shirley Agent 601 GEORGE W. ENGRAM BLVD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-09 Waldon, Shirley -
NAME CHANGE AMENDMENT 2010-03-10 DAYTONA DELIVERANCE CHURCH OF GOD, INC. -
AMENDMENT AND NAME CHANGE 2009-08-31 CHRIST KINGDOM CELEBRATION CHURCH OF GOD, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 601 GEORGE W. ENGRAM BLVD, DAYTONA BCH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 601 GEORGE W. ENGRAM BLVD., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2008-07-14 601 GEORGE W. ENGRAM BLVD, DAYTONA BCH, FL 32114 -
AMENDMENT 1997-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3442389 Association Unconditional Exemption PO BOX 1893, DAYTONA BEACH, FL, 32115-1893 1972-10
In Care of Name % LORENZO BROWN
Group Exemption Number 2358
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name 611

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9625518503 2021-03-12 0491 PPP 601 George W Engram Blvd N/A, Daytona Beach, FL, 32114-2509
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15799
Loan Approval Amount (current) 15799
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-2509
Project Congressional District FL-06
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15867.9
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State