Search icon

GOD'S PRAISE FAITH & DELIVERANCE MINISTRIES, INC.

Company Details

Entity Name: GOD'S PRAISE FAITH & DELIVERANCE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: N03000000271
FEI/EIN Number 571139608
Address: 1509 1ST AVE. EAST, PALMETTO, FL, 34221
Mail Address: 1509 1ST AVE. EAST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH PATRICIA Agent 1505 1ST AVE EAST, PALMETTO, FL, 34221

President

Name Role Address
SMITH HENRY President 1505 1ST AVE. EAST, PALMETTO, FL, 34221

Director

Name Role Address
SMITH HENRY Director 1505 1ST AVE. EAST, PALMETTO, FL, 34221
SMITH PATRICIA Director 1505 1ST AVE. EAST, PALMETTO, FL, 34221
ROWE LAURA Director 2609 6TH AVE EAST, PALMETTO, FL, 34221

Vice President

Name Role Address
SMITH PATRICIA Vice President 1505 1ST AVE. EAST, PALMETTO, FL, 34221

Secretary

Name Role Address
ROWE LAURA Secretary 2609 6TH AVE EAST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1509 1ST AVE. EAST, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2025-01-01 1509 1ST AVE. EAST, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 SMITH, PATRICIA No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 1505 1ST AVE EAST, PALMETTO, FL 34221 No data
AMENDMENT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State