Entity Name: | EVANGELISTIC DELIVERANCE MIRACLES REVIVAL CENTER, 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 Mar 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 2019 (6 years ago) |
Document Number: | 762514 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 256 NW CAROL PLACE, LAKE CITY, FL, 32055, US |
Mail Address: | 256 NW CAROL PLACE, LAKE CITY, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL HELEN | Treasurer | 9888 SE159 AVE., WHITE SPRINGS, FL, 32096 |
MARSHALL HELEN | Director | 9888 SE159 AVE., WHITE SPRINGS, FL, 32096 |
DYE CAROLYN Y | Vice President | 281 NW FIDDLERS LANE, LAKE CITY, FL, 32055 |
DYE CAROLYN Y | Director | 281 NW FIDDLERS LANE, LAKE CITY, FL, 32055 |
Irving Conrade III | Past | 256 NW Carol Place, Lake City, FL, 32055 |
IRVING CONRADE | Agent | 256 NW Carol Place, Lake City, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-05 | IRVING, CONRADE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 256 NW Carol Place, Lake City, FL 32055 | - |
REINSTATEMENT | 2019-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-02 | 256 NW CAROL PLACE, LAKE CITY, FL 32055 | - |
CHANGE OF MAILING ADDRESS | 2012-04-02 | 256 NW CAROL PLACE, LAKE CITY, FL 32055 | - |
REINSTATEMENT | 1986-05-02 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-06-12 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-04-19 |
REINSTATEMENT | 2019-09-22 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State