Search icon

ENDTIME DELIVERANCE OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ENDTIME DELIVERANCE OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 15 Mar 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N01000001931
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3860 GOLF VILLAGE LOOP, APT 4, LAKELAND, FL, 33809
Mail Address: 3860 GOLF VILLAGE LOOP, APT 4, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD ERIC D President 3860 GOLF VILLAGE LOOP, APT. 4, LAKELAND, FL, 33809
LLOYD ERIC D Chairman 3860 GOLF VILLAGE LOOP, APT. 4, LAKELAND, FL, 33809
FULLER RON Treasurer 2008 ORCHARD PARK DR, OCOEE, FL, 34761
BROWN LINDA Manager 6919 DOEHRING DR, LAKELAND, FL, 33818
BROWN LINDA Director 6919 DOEHRING DR, LAKELAND, FL, 33818
GIVENS CLETTER Director 3215 BAIRD AVE, APT B-10, LAKELAND, FL
GIVENS CLETTER Secretary 3215 BAIRD AVE, APT B-10, LAKELAND, FL
RICHARDSON CHERYL C Director 1011 BLAKE STREET, ALTAMONTE SPRINGS, FL, 32701
RICHARDSON CHERYL Agent 1011 BLAKE STREET, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-09-30 RICHARDSON, CHERYL -
REGISTERED AGENT ADDRESS CHANGED 2002-09-30 1011 BLAKE STREET, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2002-09-30
Domestic Non-Profit 2001-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State