Search icon

ABUNDANT LIFE DELIVERANCE MINISTRIES, INC.

Company Details

Entity Name: ABUNDANT LIFE DELIVERANCE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: N04000009843
FEI/EIN Number 760770178
Address: 9049 ANTIGUA DR, SEMINOLE, FL, 33777, US
Mail Address: 9049 Antigua Dr, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Atwater Kathleen M Agent 9049 Antigua Dr, Seminole, FL, 33777

President

Name Role Address
Atwater Keith President 9049 ANTIGUA DR, SEMINOLE, FL, 33777

Director

Name Role Address
Atwater Keith Director 9049 ANTIGUA DR, SEMINOLE, FL, 33777
Pearson Alicia A Director 8950 Park Blvd, Largo, FL, 33777
Williams DuWayne KSr. Director 3930 75th Way N., SAINT PETERSBURG, FL, 33709
Floyd Gail O Director 874 30th Ave. So., St. Petersburg, FL, 33705

Vice President

Name Role Address
Floyd Gail O Vice President 874 30th Ave. So., St. Petersburg, FL, 33705

Past

Name Role Address
ATWATER KATHLEEN M Past 9049 Antigua Dr, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-02 Atwater, Kathleen M No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 9049 ANTIGUA DR, SEMINOLE, FL 33777 No data
CHANGE OF MAILING ADDRESS 2019-01-02 9049 ANTIGUA DR, SEMINOLE, FL 33777 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 9049 Antigua Dr, Seminole, FL 33777 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State