Search icon

DELIVERANCE CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: DELIVERANCE CHURCH OF GOD IN CHRIST, 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: 21 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: N96000004396
FEI/EIN Number 300197085

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

Address: 1180 GEORGIA AVE, CLEWISTON, FL, 33440
Mail Address: P O BOX 1075, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IFILL GERALD M President 1105 KENTUCKY AVENUE, CLEWISTON, FL, 33440
IFILL GERALD M Director 1105 KENTUCKY AVENUE, CLEWISTON, FL, 33440
MCCOY ANTYWN Treasurer 829 FLORIDA AVENUE, CLEWISTON, FL, 33440
MCCOY ANTYWN Director 829 FLORIDA AVENUE, CLEWISTON, FL, 33440
THOMPSON ROGIE Secretary 1208 KENTUCKY AVENUE, CLEWISTON, FL, 33440
THOMPSON ROGIE Director 1208 KENTUCKY AVENUE, CLEWISTON, FL, 33440
IFILL GERALD M Agent 1105 KENTUCKY AVENUE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-07 1105 KENTUCKY AVENUE, CLEWISTON, FL 33440 -
REINSTATEMENT 2004-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-05-02 IFILL, GERALD M -
REINSTATEMENT 2002-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000680070 TERMINATED 1000000680189 HENDRY 2015-06-12 2035-06-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14001159432 TERMINATED 1000000641404 HENDRY 2014-09-19 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State