Entity Name: | ONE HEART ONE SOUL DELIVERANCE INTERNATIONAL MINISTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 24 Mar 2010 (15 years ago) |
Date of dissolution: | 10 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2023 (2 years ago) |
Document Number: | N10000003011 |
FEI/EIN Number | 900543142 |
Address: | 436 South Parramore Ave, ORLANDO, FL, 32805, US |
Mail Address: | 436 South Parramore Ave, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER TONY W | Agent | 436 South Parramore Ave, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
COLLIER TONY W | President | 436 South Parramore Ave, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
COLLIER TONY W | Chief Executive Officer | 436 South Parramore Ave, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
COLLIER LYDIA | Vice President | 436 South Parramore Ave, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
Brown Solomon Sr. | Secretary | 436 South Parramore Ave, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
Brown Willie | Treasurer | 436 South Parramore Ave, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | 436 South Parramore Ave, Suite A, ORLANDO, FL 32805 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | 436 South Parramore Ave, Suite A, ORLANDO, FL 32805 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-31 | 436 South Parramore Ave, Suite A, ORLANDO, FL 32805 | No data |
AMENDMENT AND NAME CHANGE | 2016-04-11 | ONE HEART ONE SOUL DELIVERANCE INTERNATIONAL MINISTRY, INC. | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2016-04-11 | ONE HEART ONE SOUL DELIVERANCE INTERNATIONAL MINISTRIES INC | No data |
REINSTATEMENT | 2014-11-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-26 |
Amended/Restated Article/NC | 2016-04-11 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State