Entity Name: | STRONGHOLDS 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: | 30 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | N03000006688 |
FEI/EIN Number |
412106374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 NW 44 ST STE 210, OAKLAND PK, FL, 33309 |
Mail Address: | 2800 NW 44 ST STE 210, OAKLAND PK, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIN ALICIA | Vice Chairman | 1118 SW 44TH WAY, DEERFIELD BEACH, FL, 33342 |
MCDONALD ELEANOR D | Director | PO BOX 257, PUTNEY, GA, 31782 |
MCDONALD ELEANOR D | President | PO BOX 257, PUTNEY, GA, 31782 |
HOWARD JAVELLE | Director | 2800 NW 44 TH STREET #210, OAKLAND PK, FL, 33309 |
HOWARD JAVELLE | Treasurer | 2800 NW 44 TH STREET #210, OAKLAND PK, FL, 33309 |
BOWENS BESSIE | Director | 1124 HILTON AVE, UTICA, NY, 13501 |
BOWENS BESSIE | Officer | 1124 HILTON AVE, UTICA, NY, 13501 |
CHIN ALICIA | Director | 1118 SW 44TH WAY, DEERFIELD BEACH, FL, 33342 |
CHIN ALICIA | Agent | 1118 SW 44TH WAY, DEERFIELD, FL, 33342 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-09 | 1118 SW 44TH WAY, DEERFIELD, FL 33342 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-04 | 2800 NW 44 ST STE 210, OAKLAND PK, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2006-09-04 | 2800 NW 44 ST STE 210, OAKLAND PK, FL 33309 | - |
Name | Date |
---|---|
REINSTATEMENT | 2008-10-09 |
ANNUAL REPORT | 2007-09-05 |
ANNUAL REPORT | 2006-09-04 |
ANNUAL REPORT | 2005-09-14 |
ANNUAL REPORT | 2004-04-30 |
Domestic Non-Profit | 2003-07-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State