Search icon

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

Company claim

Is this your business?

Get access!

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 (21 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 2222 North Dixie Highway, Lake Worth, FL, 33460
Williams Tevin Musi 2222 North Dixie Highway, Lake Worth, FL, 33460
Brown Destiny J Secretary 2222 North Dixie Highway, Lake Worth, FL, 33460
McDuffie Lucille Secretary 2222 North Dixie Highway, Lake Worth, FL, 33460
Ellis Latrice Treasurer 2222 North 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State