Search icon

EVANGELIST DELIVERANCE HOLINESS CHURCH OF JESUS WITHIN INC.

Company Details

Entity Name: EVANGELIST DELIVERANCE HOLINESS CHURCH OF JESUS WITHIN INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: N97000005852
FEI/EIN Number 65-0772504
Address: 2401 N. 43RD STREET, FORT PIERCE, FL 34946
Mail Address: 2401 N. 43RD STREET, FORT PIERCE, FL 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BERNARD, JOSEPH M, pd Agent 2425 Okeechobee Road, FT. PIERCE, FL 34950

President

Name Role Address
BENARD, JOSEPH M, pd President 1611N.17TH STREET, FT. PIERCE, FL 34950

Director

Name Role Address
BENARD, JOSEPH M, pd Director 1611N.17TH STREET, FT. PIERCE, FL 34950
BERNARD, JASMINE A, vpd Director 2401 N 43 STREET, FORT PIERCE, FL 34946
BERNARD, JASMINE A, TD Director 2401N43ST, FORT PIERCE, FL 34946
BILLINGS, SANDRA, sd Director 2401 N 43RD ST., FT. PIERCE, FL 34946
HUNT, BERNARD, d Director 2502 AVE I, FORT PIERCE, FL 34946
STURRY, EMILY, d Director 302 N 30TH STREET, FORT PIERCE, FL 34948

Vice President

Name Role Address
BERNARD, JASMINE A, vpd Vice President 2401 N 43 STREET, FORT PIERCE, FL 34946

Treasurer

Name Role Address
BERNARD, JASMINE A, TD Treasurer 2401N43ST, FORT PIERCE, FL 34946

Secretary

Name Role Address
BILLINGS, SANDRA, sd Secretary 2401 N 43RD ST., FT. PIERCE, FL 34946

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 2425 Okeechobee Road, FT. PIERCE, FL 34950 No data
REINSTATEMENT 2019-08-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-02 2401 N. 43RD STREET, FORT PIERCE, FL 34946 No data
CHANGE OF MAILING ADDRESS 2014-09-02 2401 N. 43RD STREET, FORT PIERCE, FL 34946 No data
REGISTERED AGENT NAME CHANGED 2014-09-02 BERNARD, JOSEPH M, pd No data
AMENDMENT 2012-06-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-08-21
ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2014-09-02
ANNUAL REPORT 2013-09-22
ANNUAL REPORT 2012-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8063858503 2021-03-08 0455 PPP 2401 N 43rd St N/A, Fort Pierce, FL, 34946-1523
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49950
Loan Approval Amount (current) 49950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34946-1523
Project Congressional District FL-18
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50398.16
Forgiveness Paid Date 2022-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State