Search icon

MORNING GLORY APOSTOLIC DELIVERANCE MINISTRIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 01 Apr 2025

Sources: Florida Department of State