Search icon

TEMPLE OF DELIVERANCE INTERNATIONAL MINISTRIES INC.

Company Details

Entity Name: TEMPLE OF DELIVERANCE INTERNATIONAL MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2011 (14 years ago)
Document Number: N08000006055
FEI/EIN Number 262648564
Address: 215 E Bridgers Ave, Auburndale, FL, 33823, US
Mail Address: PO BOX 645, WINTER HAVEN, FL, 33882, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MCKINZIE ERVIN E Agent 730 AVENUE B SW, WINTER HAVEN, FL, 33880

President

Name Role Address
MCKINZIE ERVIN S President 730 AVENUE B SW, WINTER HAVEN, FL, 33880

Director

Name Role Address
MCKINZIE ERVIN S Director 730 AVENUE B SW, WINTER HAVEN, FL, 33880
MCKINZIE LENORA Director 730 AVENUE B SW, WINTER HAVEN, FL, 33880
MCKINNEY LORNA Director 9820 50TH STREET CIR E, PARRISH, FL, 34219
Brooks STEPHANIE Director 2312 CYPRESS GARDENS BLVD, WINTER HAVEN, FL, 33884

Vice President

Name Role Address
MCKINZIE LENORA Vice President 730 AVENUE B SW, WINTER HAVEN, FL, 33880

Secretary

Name Role Address
MCKINNEY LORNA Secretary 9820 50TH STREET CIR E, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 215 E Bridgers Ave, Auburndale, FL 33823 No data
CHANGE OF MAILING ADDRESS 2011-04-16 215 E Bridgers Ave, Auburndale, FL 33823 No data
AMENDMENT AND NAME CHANGE 2011-01-13 TEMPLE OF DELIVERANCE INTERNATIONAL MINISTRIES INC. No data
AMENDMENT 2009-04-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State