Search icon

EVANGELISTIC DELIVERANCE MIRACLES REVIVAL CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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