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 |
Name | Role | Address |
---|---|---|
BELL REBECCA | Agent | 2937 Golden Pond Blvd, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
ANTONIO JACKSON G | Treasurer | 5626 WINDERMERE DR. UNIT 2, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
BELL REBECCA | PM | 2937 Golden Pond Blvd, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
WASHINGTON REGINA | Vice President | 6521 PARVIN DR., JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
WHITNEY DAISY | Secretary | 8601 BEACH BLVD. APT. 1212, JACKSONVILLE, FL, 32216 |
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 |
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 |
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