Search icon

DELIVERANCE CHURCH OF GOD INC.

Company Details

Entity Name: DELIVERANCE CHURCH OF GOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Sep 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: N98000005033
FEI/EIN Number NOT APPLICABLE
Address: 1437 NW 7TH AVE, FT. LAUDERDALE, FL, 33311
Mail Address: 1437 NW 7TH AVE, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL WHITFIELD Agent 1437 NW 7TH AVE., FT. LAUDERDALE, FL, 33311

President

Name Role Address
CAMPBELL REV. WHITFIELD President 1437 NW 7TH AVE, FORT LAUDERDALE, FL, 33311

Authorized Person

Name Role Address
CAMPBELL IVEY Authorized Person 1437 NW 7TH AVE, FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
STEPHEN GENTIUS Secretary 3191 NW 4TH ST, FORT LAUDERDALE, FL, 33311

Director

Name Role Address
CAMPBELL REV. WHITFIELD Director 1437 NW 7TH AVE, FORT LAUDERDALE, FL, 33311
BROWN ESTELLE Director 913 NW 12TH AVE APT 1, FORT LAUDERDALE, FL, 33311
HARRIS REV. MELDA Director 681 NW 37 AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-24 1437 NW 7TH AVE, FT. LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 1999-05-24 1437 NW 7TH AVE, FT. LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-08-21
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-05-24
Domestic Non-Profit 1998-09-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State