Entity Name: | CHURCH OF DELIVERANCE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Aug 1973 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2019 (5 years ago) |
Document Number: | 727187 |
FEI/EIN Number | 59-6533464 |
Address: | 1350 N.T. TRAIL, MERRITT ISLAND, FL 32954 |
Mail Address: | P O BOX 540908, MERRITT ISLAND, FL 32954 |
ZIP code: | 32954 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cope, Sherie Lee | Agent | 4025 East Railroad Ave, Cocoa, FL 32926 |
Name | Role | Address |
---|---|---|
Cope, Sherie L | President | 1658 Flower Mound Ln, 1001 Cocoa, Florida, United States, FL 32927 |
Name | Role | Address |
---|---|---|
Cope, Sherie L | Director | 1658 Flower Mound Ln, 1001 Cocoa, Florida, United States, FL 32927 |
SMITH, GRETA | Director | 400 SAWYER AVE, MERRITT ISLAND, FL 32953 |
THOMAS, GLORIA | Director | 456 CANAVERAL GROVES BLVD, COCOA, FL 32926 |
Name | Role | Address |
---|---|---|
SMITH, GRETA | Vice President | 400 SAWYER AVE, MERRITT ISLAND, FL 32953 |
Name | Role | Address |
---|---|---|
SMITH, GRETA | Secretary | 400 SAWYER AVE, MERRITT ISLAND, FL 32953 |
Name | Role | Address |
---|---|---|
THOMAS, GLORIA | Treasurer | 456 CANAVERAL GROVES BLVD, COCOA, FL 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Cope, Sherie Lee | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-23 | 4025 East Railroad Ave, Cocoa, FL 32926 | No data |
AMENDMENT | 2019-09-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-06-27 | 1350 N.T. TRAIL, MERRITT ISLAND, FL 32954 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-02 | 1350 N.T. TRAIL, MERRITT ISLAND, FL 32954 | No data |
REINSTATEMENT | 1994-09-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
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: 06 Feb 2025
Sources: Florida Department of State