Search icon

CHRISTIAN DELIVERANCE HOUSE OF PRAYER, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN DELIVERANCE HOUSE OF PRAYER, 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: 28 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: N04000010163
FEI/EIN Number 421657522

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2222 North Dixie Highway, Lake Worth, FL, 33460, US
Mail Address: 2222 North Dixie Highway, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS CAMERON J President 2222 North Dixie Highway, Lake Worth, FL, 33460
lambert chris Deac 344 sw ridgecrest dr, port saint luis, FL, 34953
Williams Tevin J Musi 2222 N Dixie highway, Lake Worth, FL, 33460
McDuffie Lucille Secretary 2222 N dixie highway, Lake Worth, FL, 33460
Ellis Latrice Treasurer 2222 N dixie highway, Lake Worth, FL, 33460
MCMILLIAN-LAMBERT Maronda Secretary 2222 N dixie highway, Lake Worth, FL, 33460
CHRISTIAN DELIVERANCE HOUSE OF PRAYER, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 2222 North Dixie Highway, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2021-02-27 2222 North Dixie Highway, Lake Worth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 2222 North Dixie Highway, Lake Worth, FL 33460 -
REINSTATEMENT 2016-01-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 christian deliverance house of prayer inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-01-27
AMENDED ANNUAL REPORT 2014-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State