Search icon

GOOD LIFE DELIVERANCE MINISTRIES, INCORPORATED

Company Details

Entity Name: GOOD LIFE DELIVERANCE MINISTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 17 Apr 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F97000001999
FEI/EIN Number 113018550
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

Agent

Name Role Address
WRIGHT ASSAD R Agent 15428 SW 151 TERRACE, MIAMI, FL, 33196

President

Name Role Address
WRIGHT Assad RRev. President 18631 SW 107 AVE, MIAMI, FL, 33157

Treasurer

Name Role Address
WRIGHT Assad RRev. Treasurer 18631 SW 107 AVE, MIAMI, FL, 33157
WRIGHT Otis BRev. Treasurer 15428 SW 151 TERRACE, MIAMI, FL, 33196
GRAHAM JEAN Treasurer 18631 SW 107 AVE, MIAMI, FL, 33157
WRIGHT JEAN Rev. Treasurer 15428 SW 151 TERRACE, MIAMI, FL, 33196

Vice President

Name Role Address
WRIGHT Otis BRev. Vice President 15428 SW 151 TERRACE, MIAMI, FL, 33196

Secretary

Name Role Address
GRAHAM JEAN Secretary 18631 SW 107 AVE, MIAMI, FL, 33157

Trustee

Name Role Address
WRIGHT JEAN Rev. Trustee 15428 SW 151 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2010-06-23 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2004-12-03 18631 SW 107 AVE, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-03 15428 SW 151 TERRACE, MIAMI, FL 33196 No data
CANCEL ADM DISS/REV 2004-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-12-03 18631 SW 107 AVE, MIAMI, FL 33157 No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State