Search icon

THE NEW STAY IN TOUCH WITH GOD DELEVERANCE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: THE NEW STAY IN TOUCH WITH GOD DELEVERANCE 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: 23 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N03000003485
FEI/EIN Number 450504284

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

Address: 2044 ROGERO ROAD, JACKSONVILLE, FL, 32211, US
Mail Address: 455 WINTER STREET, JACKSONVILLE, FL, 32254, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MERCY D President 455 WINTER STREET, JACKSONVILLE, FL, 32254
JONES MERCY D Director 455 WINTER STREET, JACKSONVILLE, FL, 32254
Goff Cynthia Vice President 11501 HARTS RD, JACKSONVILLE, FL, 32218
Goff Cynthia Director 11501 HARTS RD, JACKSONVILLE, FL, 32218
WASHINGTON RONNIE Treasurer 933 CORNWALLIS DRIVE, JACKSONVILLE, FL, 32208
WASHINGTON RONNIE Director 933 CORNWALLIS DRIVE, JACKSONVILLE, FL, 32208
GARRETT KEITRA K Secretary 1265 BGROAD STREET, JACKSONVILLE, FL, 32202
GARRETT KEITRA K Director 1265 BGROAD STREET, JACKSONVILLE, FL, 32202
JONES MERCY D Agent 455 WINTER STREET, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-22 2044 ROGERO ROAD, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2013-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-19 2044 ROGERO ROAD, JACKSONVILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-06
Reinstatement 2013-02-20
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State