Entity Name: | JESUS CARES DELIVERANCE CENTER, 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: | 16 Sep 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N99000005609 |
FEI/EIN Number |
650963215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2116 1 st. west, BRADENTON, FL, 34208, US |
Mail Address: | 2116 1 st. west, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES LOUISE | President | 1209 6TH ST. EAST, BRADENTON, FL, 34208 |
JONES LOUISE | Director | 1209 6TH ST. EAST, BRADENTON, FL, 34208 |
JONES MURDES L | Vice President | 4715 48th street W., BRADENTON, FL, 34210 |
SPEAKS ISABELLE | Director | 1107 36TH AVENUE W, BRADENTON, FL, 34205 |
LOUIS LINDA | Treasurer | 2415 18 STREET COURT EAST, BRADENTON, FL, 34208 |
LOUIS LINDA | Director | 2415 18 STREET COURT EAST, BRADENTON, FL, 34208 |
GRIGGS ROSA | Assistant Treasurer | 1219- 6TH- ST- EAST, BRADENTON, FL, 34208 |
JONES MURDES L | Director | 4715 48th street W., BRADENTON, FL, 34210 |
SPEAKS ISABELLE | Secretary | 1107 36TH AVENUE W, BRADENTON, FL, 34205 |
JONES LOUISE | Agent | 2116 1 st. west, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 2116 1 st. west, 2116, BRADENTON, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 2116 1 st. west, 2116, BRADENTON, FL 34208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 2116 1 st. west, 2116, BRADENTON, FL 34208 | - |
REINSTATEMENT | 2011-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State