Search icon

INTERNATIONAL DELIVERANCE CENTER INC.

Company Details

Entity Name: INTERNATIONAL DELIVERANCE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jul 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Sep 2020 (4 years ago)
Document Number: N11000006478
FEI/EIN Number 452731327
Address: 8910 Miramar Parkway, Miramar, FL, 33025, US
Mail Address: 8910 Miramar Parkway, Suite #213, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hall Errol Agent 6775 SW 195 Avenue, Pembroke Pines, FL, 33332

President

Name Role Address
Hall Errol President 6775 SW 195 Avenue, Pembroke Pines, FL, 33332

Secretary

Name Role Address
Henry Alicia Secretary 8910 Miramar Parkway, Miramar, FL, 33025

Treasurer

Name Role Address
WILSON ANGELA Treasurer 3354 NW 197TH TERR, OPA LOCKA, FL, 33056

Director

Name Role Address
WHITE KARLENE Director 6775 SW 195 Avenue, Pembroke Pines, FL, 33332

Vice President

Name Role Address
Hall Karen Vice President 6775 SW 195 Avenue, Pembroke Pines, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 6775 SW 195 Avenue, Pembroke Pines, FL 33332 No data
NAME CHANGE AMENDMENT 2020-09-24 INTERNATIONAL DELIVERANCE CENTER INC. No data
CHANGE OF MAILING ADDRESS 2017-04-13 8910 Miramar Parkway, Suite #213, Miramar, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 8910 Miramar Parkway, Suite #213, Miramar, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 Hall, Errol No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-15
Name Change 2020-09-24
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State