Search icon

EVANGELISTIC SAINTS OF DELIVERANCE INC.

Company Details

Entity Name: EVANGELISTIC SAINTS OF DELIVERANCE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1983 (42 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: 769407
FEI/EIN Number N/A
Address: % REVEREND JAMES COOPER JOHNSON, 11250 S.W. 218TH ST., GOULDS, FL 33170
Mail Address: % REVEREND JAMES COOPER JOHNSON, 11250 S.W. 218TH ST., GOULDS, FL 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLOMAN, VERGIE Agent 11250 S.W. 218TH ST., GOULDS, FL 33170

Secretary

Name Role Address
HOLLOMAN, VERGIE Secretary 11250 S.W. 218TH STREET, GOULDS, FL
CONEY, FLOYD Secretary 11401 S.W. 222ND STREET, GOULDS, FL

Treasurer

Name Role Address
HOLLOMAN, VERGIE Treasurer 11250 S.W. 218TH STREET, GOULDS, FL
CONEY, FLOYD Treasurer 11401 S.W. 222ND STREET, GOULDS, FL

Director

Name Role Address
HOLLOMAN, VERGIE Director 11250 S.W. 218TH STREET, GOULDS, FL
JOHNSON, JAMES COOPER Director 11250 S.W. 218TH ST., GOULDS, FL
CONEY, FLOYD Director 11401 S.W. 222ND STREET, GOULDS, FL

President

Name Role Address
JOHNSON, JAMES COOPER President 11250 S.W. 218TH ST., GOULDS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-10-31 HOLLOMAN, VERGIE No data

Documents

Name Date
ANNUAL REPORT 2005-10-31
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-02-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State