Search icon

WINGS OF DELIVERANCE OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: WINGS OF DELIVERANCE OUTREACH, 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: 15 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: N09000006869
FEI/EIN Number 651035769

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

Address: 2149 SW Salvatierra Blvd, PORT ST LUCIE, FL, 34987, US
Mail Address: PO BOX 3433, Stuart, FL, 34995, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LEONARD President 2149 SW Salvatierra Blvd, PORT ST LUCIE, FL, 34987
SMITH DEANNA R Executive Director 2149 SW Salvatierra Blvd, PORT ST LUCIE, FL, 34987
Quencie HORNE Treasurer 3066 SW Boxwood Circle., Port St Lucie, FL, 34953
Horne-Wade Deanna Secretary 816 SE BAYOU AVE, STUART, FL, 34994
SMITH DEANNA Agent 2149 SW Salvatierra Blvd, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2149 SW Salvatierra Blvd, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2023-05-01 2149 SW Salvatierra Blvd, PORT ST LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2149 SW Salvatierra Blvd, PORT ST LUCIE, FL 34987 -
REINSTATEMENT 2021-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-12 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 SMITH, DEANNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-09-04 - -
REINSTATEMENT 2010-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-01-21
REINSTATEMENT 2019-11-12
Amendment 2018-09-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State