Search icon

DL STEPHENSON INTERNATIONAL MINISTRIES INC.

Company Details

Entity Name: DL STEPHENSON INTERNATIONAL MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: N13000008713
FEI/EIN Number 83-1751403
Address: 2302 SW 180 Avenue, Miramar, FL, 33029, US
Mail Address: 2302 SW 180 Avenue, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENSON DELPHA L Agent 2302 SW 180 Avenue, Miramar, FL, 33029

President

Name Role Address
STEPHENSON DELPHA L President 2302 SW 180 AVENUE, MIRAMAR, FL, 33029

Director

Name Role Address
STEPHENSON DELPHA L Director 2302 SW 180 AVENUE, MIRAMAR, FL, 33029
SAMUELS DELPHA L Director 2302 SW 180 AVENUE, MIRAMAR, FL, 33029
TEHRANI DELERICE L Director 2302 SW 180 AVENUE, MIRAMAR, FL, 33026
MUSGROVE DONNALEE L Director 6306 PEMBROKE ROAD, MIRAMAR, FL, 33023
FIELDS TAMARA Director 2177 SW 80 TERRACE, MIRAMAR, FL, 33025

Vice President

Name Role Address
SAMUELS DELPHA L Vice President 2302 SW 180 AVENUE, MIRAMAR, FL, 33029
TEHRANI DELERICE L Vice President 2302 SW 180 AVENUE, MIRAMAR, FL, 33026

Treasurer

Name Role Address
MUSGROVE DONNALEE L Treasurer 6306 PEMBROKE ROAD, MIRAMAR, FL, 33023

Secretary

Name Role Address
FIELDS TAMARA Secretary 2177 SW 80 TERRACE, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117411 E'ARRON JAMES HALEY FOUNDATION ACTIVE 2019-10-31 2029-12-31 No data 2302 SW 180TH AVENUE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 2302 SW 180 Avenue, Miramar, FL 33029 No data
CHANGE OF MAILING ADDRESS 2018-04-26 2302 SW 180 Avenue, Miramar, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 2302 SW 180 Avenue, Miramar, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-04
Amendment 2021-08-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State