Entity Name: | JESUS NEW COVENANT DELIVERANCE FELLOWSHIP, 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: | 20 Dec 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Oct 1997 (28 years ago) |
Document Number: | N96000006503 |
FEI/EIN Number |
593426015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12103 CLEARBROOK CT, RIVERVIEW, FL, 33569, US |
Mail Address: | 1499 BAXTER RD, ASHFORD, AL, 36312, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREWS JANICE B | Director | 8862 Flourish DRIVE, TAMPA, FL, 34637 |
CREWS JANICE B | President | 8862 Flourish DRIVE, TAMPA, FL, 34637 |
DOYLE VELMA | Director | 12103 CLEARBROOK CT., RIVERVIEW, FL, 33569 |
DOYLE VELMA | Secretary | 12103 CLEARBROOK CT., RIVERVIEW, FL, 33569 |
DOYLE VELMA | Treasurer | 12103 CLEARBROOK CT., RIVERVIEW, FL, 33569 |
DESIR SHARONDA | Treasurer | 12103 CLEARBROOK CT., RIVERVIEW, FL, 33569 |
CREWS Janice B | Agent | 12103 CLEARBROOK CT, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-10 | 12103 CLEARBROOK CT, RIVERVIEW, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2024-02-10 | 12103 CLEARBROOK CT, RIVERVIEW, FL 33569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-10 | 12103 CLEARBROOK CT, RIVERVIEW, FL 33569 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-01 | CREWS, Janice B | - |
AMENDMENT | 1997-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State