Entity Name: | BLESSED DELIVERANCE 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: | 04 Mar 2002 (23 years ago) |
Date of dissolution: | 30 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | N02000001618 |
FEI/EIN Number |
820546303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2332 Darlin Circle, ORLANDO, FL, 32820, US |
Mail Address: | P O BOX 780517, ORLANDO, FL, 32878, 05 |
ZIP code: | 32820 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIGBY THELMA D | President | 2332 Darlin Circle, ORLANDO, FL, 32820 |
RIGBY THELMA D | Director | 2332 Darlin Circle, ORLANDO, FL, 32820 |
GEORGE FELICIA | Vice President | 7825 GEORGE JACK DRIVE N., JACKSONVILLE, FL, 32244 |
GEORGE FELICIA | Director | 7825 GEORGE JACK DRIVE N., JACKSONVILLE, FL, 32244 |
LEWIS KAREN | Secretary | 10974 TRACI LYNN, JACKSONVILLE, FL, 32209 |
ROBERTS SONIA | Treasurer | 2283 W. 12TH STREET, JACKSONVILLE, FL, 32209 |
ROBERTS SONIA | Director | 2283 W. 12TH STREET, JACKSONVILLE, FL, 32209 |
SCOTT CLEMENTINE | Director | 4017 BENDER RD., JACKSONVILLE, FL, 32216 |
RIGBY THELMA D | Agent | 2332 Darlin Circle, ORLANDO, FL, 32820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-19 | 2332 Darlin Circle, ORLANDO, FL 32820 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 2332 Darlin Circle, ORLANDO, FL 32820 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 2332 Darlin Circle, ORLANDO, FL 32820 | - |
AMENDED AND RESTATEDARTICLES | 2003-11-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-04-30 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-05-07 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State