Search icon

D. L. PHILLIPS MINISTRIES, INC.

Company Details

Entity Name: D. L. PHILLIPS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N07000003690
FEI/EIN Number 542164945
Address: 520 ADOBE AVE., COCOA, FL, 32927
Mail Address: PO Box 236201, Cocoa, FL, 32923, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS DAVID L Agent 520 ADOBE AVE., COCOA, FL, 32927

President

Name Role Address
PHILLIPS DAVID L President 520 ADOBE AVE., COCOA, FL, 32927

Vice President

Name Role Address
PHILLIPS LEKANJALA D Vice President 520 ADOBE AVE., COCOA, FL, 32927

Secretary

Name Role Address
LEWIS DELICIA L Secretary 1021 S. Peoria Apt. 513, Port St. John, FL, 32927

Treasurer

Name Role Address
LEWIS DELICIA L Treasurer 1021 S. Peoria Apt. 513, Port St. John, FL, 32927

Director

Name Role Address
PHILLIPS DAVID L Director 303 Collins Bridges ROAD, Amite, LA, 70422

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-03-28 520 ADOBE AVE., COCOA, FL 32927 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 520 ADOBE AVE., COCOA, FL 32927 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 520 ADOBE AVE., COCOA, FL 32927 No data

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State