Entity Name: | GOOD LIFE DELIVERANCE MINISTRIES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Apr 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F97000001999 |
FEI/EIN Number |
113018550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15428 SW 151 TERRACE, MIAMI, FL, 33196 |
Address: | 18631 SW 107 AVE, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
WRIGHT Assad RRev. | President | 18631 SW 107 AVE, MIAMI, FL, 33157 |
WRIGHT Assad RRev. | Treasurer | 18631 SW 107 AVE, MIAMI, FL, 33157 |
WRIGHT Otis BRev. | Vice President | 15428 SW 151 TERRACE, MIAMI, FL, 33196 |
WRIGHT Otis BRev. | Treasurer | 15428 SW 151 TERRACE, MIAMI, FL, 33196 |
GRAHAM JEAN | Secretary | 18631 SW 107 AVE, MIAMI, FL, 33157 |
GRAHAM JEAN | Treasurer | 18631 SW 107 AVE, MIAMI, FL, 33157 |
WRIGHT JEAN Rev. | Trustee | 15428 SW 151 TERRACE, MIAMI, FL, 33196 |
WRIGHT JEAN Rev. | Treasurer | 15428 SW 151 TERRACE, MIAMI, FL, 33196 |
WRIGHT ASSAD R | Agent | 15428 SW 151 TERRACE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-06-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2004-12-03 | 18631 SW 107 AVE, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-12-03 | 15428 SW 151 TERRACE, MIAMI, FL 33196 | - |
CANCEL ADM DISS/REV | 2004-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-12-03 | 18631 SW 107 AVE, MIAMI, FL 33157 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-01-25 |
REINSTATEMENT | 2010-06-23 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-06-30 |
REINSTATEMENT | 2004-12-03 |
ANNUAL REPORT | 2002-09-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State