Search icon

NEW TESTAMENT CHURCH OF DELIVERANCE INC.

Company Details

Entity Name: NEW TESTAMENT CHURCH OF DELIVERANCE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 N/A
Address: 1731 MARTIN LUTHER KING JR WAY, SARASOTA, FL 34234
Mail Address: 2384 21st Street, SARASOTA, FL 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Miller, Norman Jr Agent 3965 Prado Street, SARASOTA, FL 34235

President

Name Role Address
Miller, Norman Jr President 3965 Prado Drive, SARASOTA, FL 34235

Vice President

Name Role Address
WHITFIELD, ANTHONY SR Vice President 2384 21ST STREET, SARASOTA, FL 34234

Secretary

Name Role Address
Miller, Addie Secretary 3109 VESPER AVENUE, SARASOTA, FL 34232

Officer

Name Role Address
Minton, Jennifer Officer 3109 Vesper Avenue, Sarasota, FL 34232
Miller, Norman, Sr. Officer 3109 Vesper Avenue, Sarasota, FL 34232
Whitfield, Dorothy Officer 1423 20th Street, Sarasota, FL 34234
Whitfield, Lynn Officer 2384 21st Street, Sarasota, FL 34234
Parker, Mary Officer 3327 Banneker Way, Sarasota, FL 34234
Miller, Norman, Jr. Officer 3965 Prado Drive, Sarasota, FL 34235
Huffman, Samantha Officer 1904 29th Street, Sarasota, FL 34234
Whitfield , Kenyatta Officer 1485 19th Street, Sarasota, FL 34234

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-07 1731 MARTIN LUTHER KING JR WAY, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2019-04-07 Miller, Norman Jr No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 3965 Prado Street, SARASOTA, FL 34235 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 1731 MARTIN LUTHER KING JR WAY, SARASOTA, FL 34234 No data
REINSTATEMENT 1985-12-31 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State