Search icon

CHURCH OF DELIVERANCE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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