Entity Name: | MORNING GLORY APOSTOLIC DELIVERANCE MINISTRIES 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: | 19 Dec 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jun 2016 (9 years ago) |
Document Number: | 750292 |
FEI/EIN Number |
591997356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 349 Pineview Drive, WAYCROSS, GA, 31501, US |
Mail Address: | 349 Pineview Dr, WAYCROSS, GA, 31501, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLUE DIANE | President | 349 PINEVIEW DRIVE, WAYCROSS, GA, 31501 |
BLUE DIANE | Director | 349 PINEVIEW DRIVE, WAYCROSS, GA, 31501 |
Thomas Lisa M | Director | 1506 Dorothy Street, waycross, GA, 31501 |
Perpall Quentalle | Past | 349 Pineview Drive, Waycross, GA, 31501 |
Bethea Lacrisha | Vice President | 2260 NW 2 Street, Fort Lauderdale, FL, 33311 |
WILLIAMS EILEEN | Secretary | 2307 Spurgeon Street, WAYCROSS, GA, 31501 |
kirklland jerry | Past | 1506 Dorothy Street, Waycross, GA, 31501 |
BLUE DIANE. | Agent | 11480 N.W. 11TH AVE, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-06 | 349 Pineview Drive, WAYCROSS, GA 31501 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 349 Pineview Drive, WAYCROSS, GA 31501 | - |
AMENDMENT | 2016-06-10 | - | - |
NAME CHANGE AMENDMENT | 2016-04-20 | MORNING GLORY APOSTOLIC DELIVERANCE MINISTRIES INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 11480 N.W. 11TH AVE, MIAMI, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | BLUE DIANE. | - |
AMENDMENT AND NAME CHANGE | 2010-09-07 | HIGHER DIMENSION MINISTRIES, INC. | - |
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: 01 Apr 2025
Sources: Florida Department of State