Search icon

DELIVERANCE CENTER INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DELIVERANCE CENTER INTERNATIONAL, 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: 08 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: N05000008062
FEI/EIN Number 203343566

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

Address: 8910 Miramar Parkway, Miramar, FL, 33025, US
Mail Address: 8910 Miramar Parkway, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall Errol DDr. President 8910 Miramar Parkway, Miramar, FL, 33025
Hall Karen Vice President 8910 Miramar Parkway, Miramar, FL, 33025
Wilson Angela Treasurer 8910 Miramar Parkway, Miramar, FL, 33025
Henry Alicia Dr. Secretary 8910 Miramar Parkway, Miramar, FL, 33025
White Karlene Director 8910 Miramar Parkway, Miramar, FL, 33025
Hall, Sr. Errol DDr. Agent 8910 Miramar Parkway, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 8910 Miramar Parkway, Suite 213, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-05-27 8910 Miramar Parkway, Suite 213, Miramar, FL 33025 -
REINSTATEMENT 2022-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 8910 Miramar Parkway, Suite 213, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2022-05-27 Hall, Sr., Errol Dennis, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2011-06-07 DELIVERANCE CENTER INTERNATIONAL, INC. -
REINSTATEMENT 2008-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000419512 LAPSED 09-38422-05 CIRCUIT CIVIL COURT BROWARD CO 2010-03-11 2015-03-22 $56,243.37 LYON FINANCIAL SERVICES, INC., US BANCORP MANIFEST FUNDING SERVICES, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-16
REINSTATEMENT 2022-05-27
Amendment and Name Change 2011-06-07
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-01-09
REINSTATEMENT 2006-09-27
Domestic Non-Profit 2005-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State