Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DEERFIELD BEACH CHURCH OF GOD OF PROPHECY, INC.
Filing Information
N50840
59-2370066
09/11/1992
FL
ACTIVE
AMENDMENT AND NAME CHANGE
10/23/2019
NONE
Principal Address
Changed: 03/03/1995
160 SE 2ND STREET
DEERFIELD BEACH, FL 33441
DEERFIELD BEACH, FL 33441
Changed: 03/03/1995
Mailing Address
Changed: 03/03/1995
160 SE 2ND STREET
DEERFIELD BEACH, FL 33441
DEERFIELD BEACH, FL 33441
Changed: 03/03/1995
Registered Agent Name & Address
CAPRON, FRANKLYN, PASTOR
Name Changed: 10/23/2019
Address Changed: 04/15/2014
160 S.E 2nd Street
Deerfield Beach, FL 33441
Deerfield Beach, FL 33441
Name Changed: 10/23/2019
Address Changed: 04/15/2014
Officer/Director Detail
Name & Address
Title VP
CARTY, GASTON
Title Secretary
HAMILTON, SHEILA
Title Trustee
Jackson, Yvette
Title P
CAPRON, FRANKLYN
Title Officer
Hamilton, Garfield W
Title Director
Powell, Sandra
Title Director
THOMAS, INDRA
Title VP
CARTY, GASTON
6520 S.W. 7TH STREET
N. LAUDERDALE, FL 33069
N. LAUDERDALE, FL 33069
Title Secretary
HAMILTON, SHEILA
160 S.E 2ND ST
DEERFIELD BEACH, FL 33441
DEERFIELD BEACH, FL 33441
Title Trustee
Jackson, Yvette
160 SE 2ND STREET
DEERFIELD BEACH, FL 33441
DEERFIELD BEACH, FL 33441
Title P
CAPRON, FRANKLYN
160 S.E. 2ND STREET
DEERFIELD BEACH, FL 33441
DEERFIELD BEACH, FL 33441
Title Officer
Hamilton, Garfield W
160 SE 2ND STREET
DEERFIELD BEACH, FL 33441
DEERFIELD BEACH, FL 33441
Title Director
Powell, Sandra
160 SE 2nd Street
Deerfield Beach, FL 33441
Deerfield Beach, FL 33441
Title Director
THOMAS, INDRA
160 SE 2ND STREET
DEERFIELD BEACH, FL 33441
DEERFIELD BEACH, FL 33441
Annual Reports
Report Year | Filed Date |
2022 | 02/24/2022 |
2023 | 02/01/2023 |
2024 | 02/01/2024 |
Document Images