Entity Name: | NEW TESTAMENT CHURCH OF DELIVERANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 1985 (39 years ago) |
Document Number: | N03181 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1731 MARTIN LUTHER KING JR WAY, SARASOTA, FL, 34234 |
Mail Address: | 2384 21st Street, SARASOTA, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Norman J | President | 3965 Prado Drive, SARASOTA, FL, 34235 |
WHITFIELD ANTHONY S | Vice President | 2384 21ST STREET, SARASOTA, FL, 34234 |
Miller Addie | Secretary | 3109 VESPER AVENUE, SARASOTA, FL, 34232 |
Minton Jennifer | Officer | 3109 Vesper Avenue, Sarasota, FL, 34232 |
Miller Norman Sr. | Officer | 3109 Vesper Avenue, Sarasota, FL, 34232 |
Whitfield Dorothy J | Officer | 1423 20th Street, Sarasota, FL, 34234 |
Miller Norman J | Agent | 3965 Prado Street, SARASOTA, FL, 34235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-07 | 1731 MARTIN LUTHER KING JR WAY, SARASOTA, FL 34234 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-07 | Miller, Norman Jr | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-07 | 3965 Prado Street, SARASOTA, FL 34235 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-20 | 1731 MARTIN LUTHER KING JR WAY, SARASOTA, FL 34234 | - |
REINSTATEMENT | 1985-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State