Entity Name: | CHURCH OF GOD HELP OF DELIVRANCE AMBASSADOR FOR CHRIST MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Feb 2011 (14 years ago) |
Document Number: | N11000002011 |
FEI/EIN Number | 814785109 |
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 |
Name | Role | Address |
---|---|---|
NOEL YNNOCENT | Agent | 1635 NW 38TH AVE, Lauderhill, FL, 33311 |
Name | Role | Address |
---|---|---|
NOEL YNNOCENT N | Director | 1635 NW 38TH Avenue, Lauderhill, FL, 33311 |
DESINORD ROSELINE | Director | 1635 NW 38TH AVENUE, Lauderhill, FL, 33311 |
NOEL BERNADETTE | Director | 1635 NW 38TH AVENUE, Lauderhill, FL, 33311 |
Prophete Valerie | Director | 1635 NW 38TH AVENUE, Lauderhill, FL, 33311 |
Name | Role | Address |
---|---|---|
NOEL YNNOCENT N | President | 1635 NW 38TH Avenue, Lauderhill, FL, 33311 |
Name | Role | Address |
---|---|---|
DESINORD ROSELINE | Vice President | 1635 NW 38TH AVENUE, Lauderhill, FL, 33311 |
Name | Role | Address |
---|---|---|
Prophete Valerie | Secretary | 1635 NW 38TH AVENUE, Lauderhill, FL, 33311 |
Name | Role | Address |
---|---|---|
NOEL BERNADETTE | Treasurer | 1635 NW 38TH AVENUE, Lauderhill, FL, 33311 |
Name | Role | Address |
---|---|---|
Michel Marie | Deac | 1635 NW 38TH Avenue, Lauderhill, FL, 33311 |
Name | Role | Address |
---|---|---|
Loui Presilia N | 2ST | 1635 NW 38TH AVE, Lauderhill, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 1635 NW 38TH AVE, Lauderhill, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 1635 NW 38TH AVE, Lauderhill, FL 33311 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-21 | 1635 NW 38TH AVE, Lauderhill, FL 33311 | No data |
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 Feb 2025
Sources: Florida Department of State