Search icon

DELIVERANCE EVANGELISTIC ASSOCIATION INC.

Company Details

Entity Name: DELIVERANCE EVANGELISTIC ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2013 (11 years ago)
Document Number: N13000005311
FEI/EIN Number 46-2895506
Address: 4425 N. POWERS DRIVE, ORLANDO, FL, 32818-1730
Mail Address: P.O. BOX 680788, ORLANDO, FL, 32868
Place of Formation: FLORIDA

Agent

Name Role Address
SAMUELS DENISE Agent 4425 N. POWERS DRIVE, ORLANDO, FL, 32818

President

Name Role Address
BLAIR HERRO V President 7115 HORIZON CIRCLE, WINDERMERE, FL, 34786

Director

Name Role Address
BLAIR HERRO V Director 7115 HORIZON CIRCLE, WINDERMERE, FL, 34786
Wright Clinton Director 332 Ketch Ct, Orlando, FL, 32835

Treasurer

Name Role Address
Harrison Jacqueline AMs Treasurer 10201 Windermere chase bv, Gotha, FL, 34734

Vice President

Name Role Address
MORRISON KENNETH Vice President 44250N. POWERS DR., ORLANDO, FL, 32818

GS

Name Role Address
SAMUELS DENISE GS 4425 N. POWERS DR., ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050624 FAITH CATHEDRAL DELIVERANCE CENTER ACTIVE 2020-05-07 2025-12-31 No data 4425 N. POWERS DR, ORLANDO, FL, 32818
G13000071743 FAITH CATHEDRAL DELIVERANCE CENTER EXPIRED 2013-07-17 2018-12-31 No data 7115 HORIZON CIRCLE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
AMENDMENT 2013-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-05 4425 N. POWERS DRIVE, ORLANDO, FL 32818-1730 No data
CHANGE OF MAILING ADDRESS 2013-09-05 4425 N. POWERS DRIVE, ORLANDO, FL 32818-1730 No data
REGISTERED AGENT NAME CHANGED 2013-09-05 SAMUELS, DENISE No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-05 4425 N. POWERS DRIVE, ORLANDO, FL 32818 No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State