Search icon

SPIRIT OF THE LORD DELIVERANCE MINISTRIES, INC.

Company Details

Entity Name: SPIRIT OF THE LORD DELIVERANCE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Jun 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N11000005804
FEI/EIN Number 300689730
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

Agent

Name Role Address
BELL REBECCA Agent 2937 Golden Pond Blvd, Orange Park, FL, 32073

Treasurer

Name Role Address
ANTONIO JACKSON G Treasurer 5626 WINDERMERE DR. UNIT 2, JACKSONVILLE, FL, 32211

PM

Name Role Address
BELL REBECCA PM 2937 Golden Pond Blvd, Orange Park, FL, 32073

Vice President

Name Role Address
WASHINGTON REGINA Vice President 6521 PARVIN DR., JACKSONVILLE, FL, 32210

Secretary

Name Role Address
WHITNEY DAISY Secretary 8601 BEACH BLVD. APT. 1212, JACKSONVILLE, FL, 32216

Director

Name Role Address
WHITNEY DAISY Director 8601 BEACH BLVD. APT. 1212, JACKSONVILLE, FL, 32216
ANTONIO JACKSON G Director 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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 2937 Golden Pond Blvd, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2020-09-17 2937 Golden Pond Blvd, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-17 2937 Golden Pond Blvd, Orange Park, FL 32073 No data

Documents

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 Feb 2025

Sources: Florida Department of State