Search icon

WORLD OUTREACH DELIVERANCE MINISTRIES INC.

Company Details

Entity Name: WORLD OUTREACH DELIVERANCE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 May 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 2007 (18 years ago)
Document Number: N03000003919
FEI/EIN Number 41-2094607
Address: 6010 DEWEY STREET, HOLLYWOOD, FL, 33023
Mail Address: 7350 FAIRWAY BLVD., MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT L. GRACE Agent 7350 FAIRWAY BLVD., MIRAMAR, FL, 33023

Chief Executive Officer

Name Role Address
BENNETT LUCILLE G Chief Executive Officer 7350 FAIRWAY BLVD., MIRAMAR, FL, 33023

Vice President

Name Role Address
GORDON MARION Vice President 11080 GLENWOOD DRIVE, CORAL SPRINGS, FL, 33065

Director

Name Role Address
GORDON MARION Director 11080 GLENWOOD DRIVE, CORAL SPRINGS, FL, 33065
Hall Myrtle Director 7512 NW 41ST STREET, CORAL SPRINGS, FL, 33065
EFFS DELSIE Director 205 NW 14TH PLACE, MIRAMAR, FL, 33023

Treasurer

Name Role Address
Hall Myrtle Treasurer 7512 NW 41ST STREET, CORAL SPRINGS, FL, 33065

Secretary

Name Role Address
EFFS DELSIE Secretary 205 NW 14TH PLACE, MIRAMAR, FL, 33023

Chief Financial Officer

Name Role Address
ELLIOTT SANDRA Chief Financial Officer 4770 NW 19TH CT, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-05 6010 DEWEY STREET, HOLLYWOOD, FL 33023 No data
NAME CHANGE AMENDMENT 2007-02-23 WORLD OUTREACH DELIVERANCE MINISTRIES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State