Search icon

POWERHOUSE DELIVERANCE CHRISTIAN CENTER, INC.

Company Details

Entity Name: POWERHOUSE DELIVERANCE CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Apr 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: N99000002352
FEI/EIN Number NOT APPLICABLE
Address: 1625 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211
Mail Address: 1625 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY CLIFFORD J Agent 1625 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211

President

Name Role Address
KELLY CLIFFORD J President 1625 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211

Director

Name Role Address
KELLY CLIFFORD J Director 1625 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211
SMITH GALYN Director 1625 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211
CAMPBELL TONISHEA Director 1625 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
KELLY JANNIFER Treasurer 1625 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
NAME CHANGE AMENDMENT 2001-05-08 POWERHOUSE DELIVERANCE CHRISTIAN CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-08 1625 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2001-05-08 1625 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-08 1625 UNIVERSITY BLVD. NORTH, JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2001-05-08
Name Change 2001-05-08
Domestic Non-Profit 1999-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State