Search icon

DELIVERANCE REUNITED CHURCH OF GOD, INC.

Company Details

Entity Name: DELIVERANCE REUNITED CHURCH OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2020 (5 years ago)
Document Number: N09000010881
FEI/EIN Number 271221541
Address: 6721 NW 60th Street, Tamarac, FL, 33321, US
Mail Address: 6721 NW 60th Street, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JEAN-LOUIS MENES Agent 6721 NW 60th Street, Tamarac, FL, 33321

Vice President

Name Role Address
LOUIS LOUISANA Vice President 6721 NW 60th Street, Tamarac, FL, 33321

Secretary

Name Role Address
OCTAVIEN CELONY Secretary 5554 SW 6TH CT, MARGATE, FL, 33068

President

Name Role Address
JEAN-LOUIS MENES President 6721 NW 60th Street, Tamarac, FL, 33321

Treasurer

Name Role Address
JEAN-LOUIS JASHUA Treasurer 6721 NW 60TH Street, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-13 JEAN-LOUIS, MENES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-29 6721 NW 60th Street, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2013-05-29 6721 NW 60th Street, Tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-29 6721 NW 60th Street, Tamarac, FL 33321 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-06-13
ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State