Search icon

SOUNDS OF HEAVEN DELIVERANCE MINISTRY CORPORATION

Company Details

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

Agent

Name Role Address
DAVIS TRUDY Agent 7691 NW 10st, Plantation, FL, 33322

President

Name Role Address
Davis Trudy President 11577 Royal Palm blvd, Coral Springs, FL, 33065

Director

Name Role Address
Davis Trudy Director 11577 Royal Palm blvd, Coral Springs, FL, 33065
FRUSTER KAVORIS Director 7310 NW 57 place, TAMARAC, FL, 33321

Vice President

Name Role Address
FRUSTER KAVORIS Vice President 7310 NW 57 place, TAMARAC, FL, 33321

Treasurer

Name Role Address
Bailey Dana Treasurer 8453 nw 61st, Tamarac, FL, 33321

Secretary

Name Role Address
Knight Linda Secretary 1810 NW 35th way, Lauderhill, FL, 33311

Officer

Name Role Address
Francis Edward Officer 11577 Royal Palm blvd, Coral Springs, FL, 33065

Events

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

Documents

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