Entity Name: | THE MISSION OF TRUE DELIVERANCE THROUGH SEEKING JESUS OF ESCAMBIA COUNTY, FLORIDA, 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: | 17 Oct 1978 (46 years ago) |
Document Number: | 744612 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6094 CEDARTOWN RD., MOLINO, FL, 32577 |
Mail Address: | 6094 CEDARTOWN RD., MOLINO, FL, 32577 |
ZIP code: | 32577 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKILLION MARIA | Secretary | 6088 CEDARTOWN RD, MOLINO, FL, 32577 |
MCKILLION MARIA | Director | 6088 CEDARTOWN RD, MOLINO, FL, 32577 |
BELLAMY MIRIAM | Agent | 6094 CEDARTOWN RD., MOLINO, FL, 32577 |
GRANDISON, NELLIE | Treasurer | 545 ALLEN CIR, MOLINO, FL, 32577 |
GRANDISON, NELLIE | Director | 545 ALLEN CIR, MOLINO, FL, 32577 |
BELLAMY, ARTHUR | Vice President | 6094 CEDARTOWN RD, MOLINO, FL, 32577 |
BELLAMY, ARTHUR | Director | 6094 CEDARTOWN RD, MOLINO, FL, 32577 |
BELLAMY, MIRIAM | President | 6094 CEDARTOWN RD, MOLINO, FL, 32577 |
BELLAMY, MIRIAM | Director | 6094 CEDARTOWN RD, MOLINO, FL, 32577 |
GOULD, TERRENCE | Treasurer | 6095 CEDARTOWN RD, MOLINO, FL, 32577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1995-06-15 | 6094 CEDARTOWN RD., MOLINO, FL 32577 | - |
CHANGE OF MAILING ADDRESS | 1995-06-15 | 6094 CEDARTOWN RD., MOLINO, FL 32577 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-06-15 | 6094 CEDARTOWN RD., MOLINO, FL 32577 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State