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 |
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 | - |
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 | - | - |
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