Entity Name: | SPIRIT OF THE LORD DELIVERANCE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jun 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N11000005804 |
FEI/EIN Number |
300689730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2937 Golden Pond Blvd, Orange Park, FL, 32073, US |
Mail Address: | 2937 Golden Pond Blvd, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL REBECCA | PM | 2937 Golden Pond Blvd, Orange Park, FL, 32073 |
WASHINGTON REGINA | Vice President | 6521 PARVIN DR., JACKSONVILLE, FL, 32210 |
WHITNEY DAISY | Secretary | 8601 BEACH BLVD. APT. 1212, JACKSONVILLE, FL, 32216 |
WHITNEY DAISY | Director | 8601 BEACH BLVD. APT. 1212, JACKSONVILLE, FL, 32216 |
ANTONIO JACKSON G | Director | 5626 WINDERMERE DR. UNIT 2, JACKSONVILLE, FL, 32211 |
ANTONIO JACKSON G | Treasurer | 5626 WINDERMERE DR. UNIT 2, JACKSONVILLE, FL, 32211 |
SHEFFIELD LONNIE C | Director | 2937 Golden Pond Blvd, Orange Park, FL, 32073 |
BROWN EARNESTINE | Director | 1202 IDA ST., JACKSONVILLE, FL, 32208 |
BELL REBECCA | Agent | 2937 Golden Pond Blvd, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-17 | 2937 Golden Pond Blvd, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2020-09-17 | 2937 Golden Pond Blvd, Orange Park, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-17 | 2937 Golden Pond Blvd, Orange Park, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-09-06 |
ANNUAL REPORT | 2018-09-07 |
ANNUAL REPORT | 2017-09-10 |
ANNUAL REPORT | 2016-08-26 |
ANNUAL REPORT | 2015-09-14 |
ANNUAL REPORT | 2014-08-01 |
ANNUAL REPORT | 2013-09-14 |
ANNUAL REPORT | 2012-04-06 |
Domestic Non-Profit | 2011-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State