Entity Name: | EXODUS INTERNATIONAL DELIVERANCE OUTREACH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Sep 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N06000009470 |
FEI/EIN Number |
205587807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16720 Terrebonne Drive, Tyler, TX, 75703, US |
Mail Address: | 16720 Terrebonne Drive, Tyler, TX, 75703, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBORAH KELLY | Vice President | 5304 53RD WAY, WEST PALM BEACH, FL, 33409 |
NELSON LANITA | President | 1368 WEST 9TH STREET, RIVIERA BEACH, FL, 33404 |
DRIVER CECELIA | Secretary | 834 45TH STREET, WEST PALM BEACH, FL, 33407 |
Miller Evelyn | Director | 16720 Terrebonne Drive, Tyler, TX, 75703 |
DRIVER LARRY | Othe | 834 45TH STREET, WEST PALM BEACH, FL, 34407 |
Shannon Mattie Dr. | Othe | P. O. Box 19296, West Palm Beach, FL, 33416 |
MILLER EVELYN WDr. | Agent | 650 West 36th Street, Riviera Beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 650 West 36th Street, Riviera Beach, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 16720 Terrebonne Drive, Tyler, TX 75703 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 16720 Terrebonne Drive, Tyler, TX 75703 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-10 | MILLER, EVELYN W, Dr. | - |
AMENDMENT | 2008-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-08-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-02-18 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State