Search icon

CHURCH OF DELIVERANCE INC

Company Details

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

Agent

Name Role Address
Cope, Sherie Lee Agent 4025 East Railroad Ave, Cocoa, FL 32926

President

Name Role Address
Cope, Sherie L President 1658 Flower Mound Ln, 1001 Cocoa, Florida, United States, FL 32927

Director

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

Vice President

Name Role Address
SMITH, GRETA Vice President 400 SAWYER AVE, MERRITT ISLAND, FL 32953

Secretary

Name Role Address
SMITH, GRETA Secretary 400 SAWYER AVE, MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
THOMAS, GLORIA Treasurer 456 CANAVERAL GROVES BLVD, COCOA, FL 32926

Events

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

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: 06 Feb 2025

Sources: Florida Department of State