Search icon

JESUS THE LIVING WORD OF DELIVERANCE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: JESUS THE LIVING WORD OF DELIVERANCE CHURCH, 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: 28 Sep 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: N98000005606
FEI/EIN Number 593491174

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

Address: 1122 US HIGHWAY 41 NW, JASPER, FL, 32052
Mail Address: 116 SW 6TH ST, JASPER, FL, 32052, US
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT CORNELIUS Vice President PO BOX 481, JASPER, FL, 32052
Hawkins Odie Pearl CO P. O. BOX 1443, JASPER, FL, 32052
HAWKINS KATHY Agent 116 SW 6TH STREET, JASPER, FL, 32052
HAWKINS KATHY President 116 SW 6TH STREET, JASPER, FL, 32052
JACKSON MARY ANN Secretary RTE 2 BOX 355, JASPER, FL, 32052
JACKSON MARY ANN Director RTE 2 BOX 355, JASPER, FL, 32052
HAWKINS NANCY Treasurer 116 SW 6TH STREET, JASPER, FL, 32052

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024200 THE LIVING WORD PRESCHOOL EXPIRED 2011-03-07 2016-12-31 - 1126 US HIGHWAY 41 NW, PO BOX 1443, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-02 1122 US HIGHWAY 41 NW, JASPER, FL 32052 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-13 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 HAWKINS, KATHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 1122 US HIGHWAY 41 NW, JASPER, FL 32052 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 116 SW 6TH STREET, JASPER, FL 32052 -

Documents

Name Date
ANNUAL REPORT 2024-05-06
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-06-02
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-05-06
REINSTATEMENT 2018-03-13
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State