Search icon

DEDICATE YOUR CHILD BACK TO GOD, INC. - Florida Company Profile

Company Details

Entity Name: DEDICATE YOUR CHILD BACK TO GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N99000002942
FEI/EIN Number 593641423

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

Address: 150 W. 10TH STREET, APOPKA, FL, 32703
Mail Address: 150 W. 10TH STREET, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAMER VIVIAN M Vice President 1219 S. MARVIN C. ZANDERS AVE., APOPKA, FL, 32703
BEAMER VIVIAN M Director 1219 S. MARVIN C. ZANDERS AVE., APOPKA, FL, 32703
EADY FAYBELLE F President 150 W. 10TH STREET, APOPKA, FL, 32703
EADY FAYBELLE F Director 150 W. 10TH STREET, APOPKA, FL, 32703
MCKENZIE BOBBIE Director 12 E. ELLA J. GILMORE STREET, APOPKA, FL, 32703
FILMORE AMY J Treasurer 750 THOMPSON AVE, MAITLAND, FL, 32751
FILMORE AMY J Director 750 THOMPSON AVE, MAITLAND, FL, 32751
SULLIVAN TEVITT R Secretary 5422 TIMBER CHASE CT., ORLANDO, FL, 32811
SULLIVAN TEVITT R Director 5422 TIMBER CHASE CT., ORLANDO, FL, 32811
BRADFORD HEZEKIAH M Director 573 SMOKEMONT COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 150 W. 10TH STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2004-05-03 150 W. 10TH STREET, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 150 W. 10TH STREET, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State