Entity Name: | CHURCH OF DELIVERANCE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Aug 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2019 (6 years ago) |
Document Number: | 727187 |
FEI/EIN Number |
596533464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 N.T. TRAIL, MERRITT ISLAND, FL, 32954, US |
Mail Address: | P O BOX 540908, MERRITT ISLAND, FL, 32954, US |
ZIP code: | 32954 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cope Sherie L | President | 1658 Flower Mound Ln, Cocoa, Florida, United State, FL, 32927 |
Cope Sherie L | Director | 1658 Flower Mound Ln, Cocoa, Florida, United State, FL, 32927 |
SMITH GRETA | Vice President | 400 SAWYER AVE, MERRITT ISLAND, FL, 32953 |
SMITH GRETA | Director | 400 SAWYER AVE, MERRITT ISLAND, FL, 32953 |
THOMAS GLORIA | Treasurer | 456 CANAVERAL GROVES BLVD, COCOA, FL, 32926 |
THOMAS GLORIA | Director | 456 CANAVERAL GROVES BLVD, COCOA, FL, 32926 |
Cope Sherie L | Agent | 4025 East Railroad Ave, Cocoa, FL, 32926 |
SMITH GRETA | Secretary | 400 SAWYER AVE, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Cope, Sherie Lee | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 4025 East Railroad Ave, Cocoa, FL 32926 | - |
AMENDMENT | 2019-09-12 | - | - |
CHANGE OF MAILING ADDRESS | 2001-06-27 | 1350 N.T. TRAIL, MERRITT ISLAND, FL 32954 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-02 | 1350 N.T. TRAIL, MERRITT ISLAND, FL 32954 | - |
REINSTATEMENT | 1994-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-15 |
Amendment | 2019-09-12 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State