Search icon

BREAKTHROUGH DELIVERANCE AND HEALING PRAYER MINISTRIES, INC.

Company Details

Entity Name: BREAKTHROUGH DELIVERANCE AND HEALING PRAYER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2008 (17 years ago)
Document Number: N04000002599
FEI/EIN Number 200854953
Address: 2948 E MISSIONWOOD LANE, MIramar, FL, 33025, US
Mail Address: 2948 E. Missionwood Lane, MIramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Coker Kathie MDr. Agent 2948 E Missionwood Lane, MIramar, FL, 33025

President

Name Role Address
Coker Kathie MDr. President 2948 E. Missionwood Lane, MIramar, FL, 33025

Secretary

Name Role Address
Jarvis-Jean Karen Secretary 6617 Boxwood Drive, MIramar, FL, 33023

Treasurer

Name Role Address
Johnson Sheray V Treasurer 1109 W. Dania Beach Blvd., Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 2948 E MISSIONWOOD LANE, MIramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2023-02-22 2948 E MISSIONWOOD LANE, MIramar, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2023-02-22 Coker, Kathie Marie, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 2948 E Missionwood Lane, MIramar, FL 33025 No data
REINSTATEMENT 2008-06-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2004-06-14 BREAKTHROUGH DELIVERANCE AND HEALING PRAYER MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State