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
160 SE 2ND STREET
DEERFIELD BEACH, FL 33441

Changed: 03/03/1995
Mailing Address
160 SE 2ND STREET
DEERFIELD BEACH, FL 33441

Changed: 03/03/1995
Registered Agent Name & Address CAPRON, FRANKLYN, PASTOR
160 S.E 2nd Street
Deerfield Beach, FL 33441

Name Changed: 10/23/2019

Address Changed: 04/15/2014
Officer/Director Detail Name & Address

Title VP

CARTY, GASTON
6520 S.W. 7TH STREET
N. LAUDERDALE, FL 33069

Title Secretary

HAMILTON, SHEILA
160 S.E 2ND ST
DEERFIELD BEACH, FL 33441

Title Trustee

Jackson, Yvette
160 SE 2ND STREET
DEERFIELD BEACH, FL 33441

Title P

CAPRON, FRANKLYN
160 S.E. 2ND STREET
DEERFIELD BEACH, FL 33441

Title Officer

Hamilton, Garfield W
160 SE 2ND STREET
DEERFIELD BEACH, FL 33441

Title Director

Powell, Sandra
160 SE 2nd Street
Deerfield Beach, FL 33441

Title Director

THOMAS, INDRA
160 SE 2ND STREET
DEERFIELD BEACH, FL 33441

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 02/01/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
10/23/2019 -- Amendment and Name Change View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
05/02/2010 -- ANNUAL REPORT View image in PDF format
02/28/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
10/31/2007 -- Name Change View image in PDF format
07/09/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
10/25/2004 -- REINSTATEMENT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format