Search icon

GREATER ANOINTING DELIVERANCE MINISTRIES, INC.

Company Details

Entity Name: GREATER ANOINTING DELIVERANCE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Apr 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Sep 2003 (21 years ago)
Document Number: N02000003002
FEI/EIN Number 010701443
Address: 3725 Sonoma Dr, Riviera Beach, FL, 33404, US
Mail Address: P.O. BOX 223153, WEST PALM BEACH, FL, 33422-3153
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Newbold Myrtle Agent 3725 Sonoma Dr, Riviera Beach, FL, 33404

Past

Name Role Address
BROWN LARONDA D Past 4345 Brewster Lane, WEST PALM BEACH, FL, 33417

Director

Name Role Address
Fields James Jr. Director 4905 79th Street South, Tampa, FL, 33619

Secretary

Name Role Address
Brown-Fields Mildred Secretary Post Office Box 223534, West Palm Beach, FL, 334223153

President

Name Role Address
Jamison Betty Dr. President 16720 NW County Road 239, Alachua, FL, 32615

Seni

Name Role Address
NEWBOLD MYRTLE D Seni P.O. BOX 223153, WEST PALM BEACH, FL, 334223153

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-18 Newbold, Myrtle No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 3725 Sonoma Dr, Riviera Beach, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 3725 Sonoma Dr, Riviera Beach, FL 33404 No data
AMENDMENT AND NAME CHANGE 2003-09-08 GREATER ANOINTING DELIVERANCE MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State