Search icon

THE SANCTUARY OF THE LORD DELIVERANCE CENTER, INC

Company Details

Entity Name: THE SANCTUARY OF THE LORD DELIVERANCE CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Mar 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: N00000001506
FEI/EIN Number 650991550
Address: 437 sw 4th ave, fort lauderdale, FL, 33315, US
Mail Address: 437 sw 4th ave, fort lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HANNOR ANNIE Agent 437 sw 4th ave, fort lauderdale, FL, 33315

President

Name Role Address
hannor Annie President 437 sw 4th ave, fort lauderdale, FL, 33315

Vice President

Name Role Address
Payne Bruce Apostle Vice President 102 NW 7th Ave, Dania Beach, FL, 30004

Executive Director

Name Role Address
Carter Gloria Executive Director 3957 Green Ridge Road, Valdosta, GA, 31605

Treasurer

Name Role Address
BROWN TAMETRIA Treasurer 3450 NW 35TH STREET, LAUDERDALE LAKES, FL, 33309

Deac

Name Role Address
Pyfrom Tiki Deac 4501 N.W. 171 Street, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 437 sw 4th ave, APT. 704, fort lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2023-04-27 437 sw 4th ave, APT. 704, fort lauderdale, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 437 sw 4th ave, APT. 704, fort lauderdale, FL 33315 No data
AMENDMENT AND NAME CHANGE 2021-05-24 THE SANCTUARY OF THE LORD DELIVERANCE CENTER, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
Amendment and Name Change 2021-05-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State