Search icon

MORNING GLORY APOSTOLIC DELIVERANCE MINISTRIES INC.

Company Details

Entity Name: MORNING GLORY APOSTOLIC DELIVERANCE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Dec 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2016 (9 years ago)
Document Number: 750292
FEI/EIN Number 59-1997356
Address: 349 Pineview Drive, WAYCROSS, GA 31501
Mail Address: 349 Pineview Dr, WAYCROSS, GA 31501
Place of Formation: FLORIDA

Agent

Name Role Address
BLUE DIANE. Agent 11480 N.W. 11TH AVE, MIAMI, FL 33168

President

Name Role Address
BLUE, DIANE President 349 PINEVIEW DRIVE, WAYCROSS, GA 31501

Director

Name Role Address
BLUE, DIANE Director 349 PINEVIEW DRIVE, WAYCROSS, GA 31501
Thomas, Lisa Mae Director 1506 Dorothy Street, waycross, GA 31501

Chief Executive Officer

Name Role Address
BLUE, DIANE Chief Executive Officer 349 PINEVIEW DRIVE, WAYCROSS, GA 31501

Secretary

Name Role Address
WILLIAMS, EILEEN Secretary 2307 Spurgeon Street, WAYCROSS, GA 31501

Pastor

Name Role Address
Perpall, Quentalle Pastor 349 Pineview Drive, Waycross, GA 31501
kirklland, jerry Pastor 1506 Dorothy Street, Waycross, GA 31501

Vice President

Name Role Address
Bethea, Lacrisha Vice President 2260 NW 2 Street, Fort Lauderdale, FL 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 349 Pineview Drive, WAYCROSS, GA 31501 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 349 Pineview Drive, WAYCROSS, GA 31501 No data
AMENDMENT 2016-06-10 No data No data
NAME CHANGE AMENDMENT 2016-04-20 MORNING GLORY APOSTOLIC DELIVERANCE MINISTRIES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 11480 N.W. 11TH AVE, MIAMI, FL 33168 No data
REGISTERED AGENT NAME CHANGED 2012-04-25 BLUE DIANE. No data
AMENDMENT AND NAME CHANGE 2010-09-07 HIGHER DIMENSION MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-07-06
Amendment 2016-06-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State