Search icon

CHURCH OF GOD HELP OF DELIVRANCE AMBASSADOR FOR CHRIST MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD HELP OF DELIVRANCE AMBASSADOR FOR CHRIST MINISTRIES, 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: 25 Feb 2011 (14 years ago)
Document Number: N11000002011
FEI/EIN Number 814785109

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

Address: 1635 NW 38TH AVE, Lauderhill, FL, 33311, US
Mail Address: 1635 NW 38TH AVE, Lauderhill, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL BERNADETTE Treasurer 1635 NW 38TH AVENUE, Lauderhill, FL, 33311
Michel Marie Deac 1635 NW 38TH Avenue, Lauderhill, FL, 33311
Loui Presilia N 2ST 1635 NW 38TH AVE, Lauderhill, FL, 33311
NOEL YNNOCENT N Director 1635 NW 38TH Avenue, Lauderhill, FL, 33311
NOEL YNNOCENT N President 1635 NW 38TH Avenue, Lauderhill, FL, 33311
DESINORD ROSELINE Director 1635 NW 38TH AVENUE, Lauderhill, FL, 33311
DESINORD ROSELINE Vice President 1635 NW 38TH AVENUE, Lauderhill, FL, 33311
Prophete Valerie Director 1635 NW 38TH AVENUE, Lauderhill, FL, 33311
Prophete Valerie Secretary 1635 NW 38TH AVENUE, Lauderhill, FL, 33311
NOEL BERNADETTE Director 1635 NW 38TH AVENUE, Lauderhill, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 1635 NW 38TH AVE, Lauderhill, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-04-21 1635 NW 38TH AVE, Lauderhill, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 1635 NW 38TH AVE, Lauderhill, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State