Entity Name: | DELRAY BEACH NATIONAL CHURCH OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2013 (12 years ago) |
Document Number: | N99000004335 |
FEI/EIN Number | 65-0853414 |
Address: | 133 SW 13 AVE, DELRAY BEACH, FL 33444 |
Mail Address: | 4721 Lucerne Lakes Blvd E, 712, Lake Worth, FL 33467 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lane, Evaughan | Agent | 4721 Lucerne Lakes Blvd E, 712, Lake Worth, FL 33467 |
Name | Role | Address |
---|---|---|
Lane, Evaughan | President | 4721 Lucerne Lakes Blvd E, 712 Lake Worth, FL 33467 |
Name | Role | Address |
---|---|---|
HARRIS, MEARLENE E | Secretary | 425 SW 6th Avenue, Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
THOMPSON, EDITH | Director | 4721 Lucerne Lakes Blvd E, 712 Lake Worth, FL 33467 |
WILLIAMS, BONNIE | Director | 4721 Lucerne Lakes Blvd E, 712 Lake Worth, FL 33467 |
SALVARY, RENNE | Director | 4721 Lucerne Lakes Blvd E, 712 Lake Worth, FL 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 133 SW 13 AVE, DELRAY BEACH, FL 33444 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 4721 Lucerne Lakes Blvd E, 712, Lake Worth, FL 33467 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-18 | Lane, Evaughan | No data |
REINSTATEMENT | 2013-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2010-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-07 | 133 SW 13 AVE, DELRAY BEACH, FL 33444 | No data |
CANCEL ADM DISS/REV | 2008-11-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State