Entity Name: | SOUNDS OF HEAVEN DELIVERANCE MINISTRY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Aug 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Mar 2011 (14 years ago) |
Document Number: | N09000008464 |
FEI/EIN Number | 270590928 |
Address: | 259 S State Road 7, Margate, FL, 33068, US |
Mail Address: | 259 S State RD 7, Margate, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS TRUDY | Agent | 7691 NW 10st, Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
Davis Trudy | President | 11577 Royal Palm blvd, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
Davis Trudy | Director | 11577 Royal Palm blvd, Coral Springs, FL, 33065 |
FRUSTER KAVORIS | Director | 7310 NW 57 place, TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
FRUSTER KAVORIS | Vice President | 7310 NW 57 place, TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
Bailey Dana | Treasurer | 8453 nw 61st, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
Knight Linda | Secretary | 1810 NW 35th way, Lauderhill, FL, 33311 |
Name | Role | Address |
---|---|---|
Francis Edward | Officer | 11577 Royal Palm blvd, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 7691 NW 10st, Plantation, FL 33322 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 259 S State Road 7, Margate, FL 33068 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 259 S State Road 7, Margate, FL 33068 | No data |
AMENDMENT | 2011-03-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | DAVIS, TRUDY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State