Search icon

DELIVERANCE OUTREACH MINISTRIES FORT PIERCE, INC.

Company Details

Entity Name: DELIVERANCE OUTREACH MINISTRIES FORT PIERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: N13000004527
FEI/EIN Number 65-0638450
Address: 712 NORTH 9TH STREET, FORT PIERCE, FL, 34954, US
Mail Address: 712 NORTH 9TH STREET, FORT PIERCE, FL, 34954, US
ZIP code: 34954
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HENTON WILLIE J Agent 712 NORTH 9TH STREET, FORT PIERCE, FL, 34954

Treasurer

Name Role Address
TAYLOR DELOISE Treasurer 712 NORTH 9TH STREET, FORT PIERCE, FL, 34954
MCMILLAN JANET Treasurer 712 NORTH 9TH STREET, FORT PIERCE, FL, 34954

Director

Name Role Address
JOHNSON MABEL Director 712 NORTH 9TH STREET, FORT PIERCE, FL, 34954

Vice President

Name Role Address
JOHNSON JOHN L Vice President 712 NORTH 9TH STREET, FORT PIERCE, FL, 34954

Secretary

Name Role Address
BOYD GENEVA A Secretary 712 NORTH 9TH STREET, FORT PIERCE, FL, 34954

President

Name Role Address
HENTON WILLIE President 712 NORTH 9TH STREET, FORT PIERCE, FL, 34954

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-27 HENTON, WILLIE J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2022-11-01 No data No data
AMENDMENT AND NAME CHANGE 2020-03-09 DELIVERANCE OUTREACH MINISTRIES FORT PIERCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-15
REINSTATEMENT 2023-10-27
Amendment 2022-11-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-08-11
Amendment and Name Change 2020-03-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State