REVEALING WORD DELIVERANCE MINISTRY INC - Florida Company Profile

Entity Name: | REVEALING WORD DELIVERANCE MINISTRY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 16 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N12000006922 |
Address: | 1404 10TH STREET, LAKE PARK, FL, 33403 |
Mail Address: | 4110 BEAR LAKES CT, #305, WEST PALM BEACH, FL, 33409 |
ZIP code: | 33403 |
City: | West Palm Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHYTE RUDOLPH A | President | 4110 BEAR LAKES CT # 305, WEST PALM BEACH, FL, 33409 |
CAMPBELL BEVON | Vice President | 4110 BEAR LAKES CT,# 305, WEST PALM BEACH, FL, 33409 |
CAMPBELL BEVON | Treasurer | 4110 BEAR LAKES CT,# 305, WEST PALM BEACH, FL, 33409 |
ROLLINS-DIXON YVONNE G | Treasurer | 4110 BEAR LAKES CT,# 305, WEST PALM BEACH, FL, 33409 |
WHYTE JOAN | STR | 1404 10TH STREET, LAKE PARK, FL, 33403 |
ROLLINS-DIXON YVONNE G | Chief Financial Officer | 4110 BEARS LAKE CT #305, WEST PALM BEACH, FL, 33409 |
ROLLINS-DIXON YVONNE G | Agent | 4110 BEAR LAKES CT, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2012-08-14 | REVEALING WORD DELIVERANCE MINISTRY INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-14 | 1404 10TH STREET, LAKE PARK, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2012-08-14 | 1404 10TH STREET, LAKE PARK, FL 33403 | - |
Name | Date |
---|---|
Amendment and Name Change | 2012-08-14 |
Domestic Non-Profit | 2012-07-16 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State