Entity Name: | EVANGELISTIC DELIVERANCE MINISTRY, 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: | 22 Aug 1984 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Oct 2005 (20 years ago) |
Document Number: | N04811 |
FEI/EIN Number |
020750623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 Main Street, Turbeville, SC, 29162, US |
Mail Address: | P.O. Box 214, Turbeville, SC, 29162, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Small Lugina | JR | 1393 Sand Hill Road, Turbeville, SC, 29162 |
SELF GARY | Deacon | 118 Toledo Scale Rd, Florence, SC, 295053318 |
SMALL DWAYNE A | Deacon | 1393 Sand Hill Road, Turbeville, SC, 29162 |
JONES DAVID A | Agent | 1401 Main Street, Turbeville, South Carolina, FL, 29162 |
JONES DAVID A | Pastor | 1401 Main Street, Turbeville, SC, 29162 |
Jackson Patricia Asst. P | Secretary | 1621 Taylor Road, Marion, SC, 29571 |
Conyers Tamika Asst. P | Treasurer | 110 Robert Street, Manning, SC, 29102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 1401 Main Street, Turbeville, SC 29162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 1401 Main Street, Turbeville, South Carolina, FL 29162 | - |
CHANGE OF MAILING ADDRESS | 2019-03-17 | 1401 Main Street, Turbeville, SC 29162 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-05 | JONES, DAVID APASTOR | - |
CANCEL ADM DISS/REV | 2005-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State