Search icon

SAINTS IN CHRIST DELIVERANCE TEMPLE, INC. INTERNATIONAL - Florida Company Profile

Company Details

Entity Name: SAINTS IN CHRIST DELIVERANCE TEMPLE, INC. INTERNATIONAL
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: 25 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2018 (6 years ago)
Document Number: N96000002260
FEI/EIN Number 593389885

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

Address: 805 NW Oaklawn TERRACE, LAKE CITY, FL, 32055, US
Mail Address: 805 NW. OAKLAWN TERR., LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ROSEMARY Secretary 554 NW Wright Lane, LAKE CITY, FL, 32055
LEE ROSEMARY Director 554 NW Wright Lane, LAKE CITY, FL, 32055
DIXON LEONARD S President 805 NW OAKLAWN TERR., LAKE CITY, FL, 32055
DIXON LEONARD S Director 805 NW OAKLAWN TERR., LAKE CITY, FL, 32055
Dixon Jessie Jr. Officer 938 NW Dyson Terrace, Lake City, FL, 32055
DIXON LEONARD Spastor Agent 805 OAKLAWN TERR., LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 805 NW Oaklawn TERRACE, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2018-11-11 DIXON, LEONARD SR., pastor -
REINSTATEMENT 2018-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2003-04-24 805 NW Oaklawn TERRACE, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 805 OAKLAWN TERR., LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State