Search icon

DELIVERANCE MIRACLE REVIVAL CENTER OF BRADENTON INC.

Company Details

Entity Name: DELIVERANCE MIRACLE REVIVAL CENTER OF BRADENTON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Sep 2008 (16 years ago)
Document Number: N08000008329
FEI/EIN Number NOT APPLICABLE
Address: 1562 N. Lime Ave., SARASOTA, FL, 34237, US
Mail Address: PO BOX 49772, Sarasota, FL, 34234, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Bowens Deloris M Agent 3091 West PL, Sarasota, FL, 34234

President

Name Role Address
Bowens Deloris D President 3091 West Pl., Sarasota, FL, 34234

Vice President

Name Role Address
SIMON TROY A Vice President 6232 FRENCH CREEK CT., ELLENTON, FL, 34222

Administrator

Name Role Address
Law Grady M Administrator 3014 Palmadelia Ave, Sarasota, FL, 34234

B

Name Role Address
Rozier DAMON D B 3515 54TH ST. E, PALMETTO, FL, 34220

Chairman

Name Role Address
MERINO CHARLES A Chairman 6232 FRENCH CREEK CT., ELLENTON, FL, 34222

E

Name Role Address
HENDERSON TIEMA D E P. O BOX 961, Sarasota, FL, 34230

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 1562 N. Lime Ave., SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 Bowens, Deloris M No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 3091 West PL, Sarasota, FL 34234 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1562 N. Lime Ave., SARASOTA, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State