Search icon

POWER OF DELIVERANCE MINISTRIES APOSTOLIC FAITH INC

Company Details

Entity Name: POWER OF DELIVERANCE MINISTRIES APOSTOLIC FAITH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Sep 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: N13000008830
FEI/EIN Number 800944915
Address: 4500 ORANGE BLVD, SANFORD, FL, 32771, US
Mail Address: 4500 ORANGE BLVD, SANFOD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS JEROME C Agent 274 EAST FIESTA KEY LOOP, DELAND, FL, 32720

Director

Name Role Address
LEWIS SHANDRIEKA Director 274 EAST FIESTA KEY LOOP, DELAND, FL, 32720
LEWIS AMANDA Director 274 EAST FIESTA KEY LOOP, DELAND, FL, 32720

President

Name Role Address
LEWIS JEROME C President 274 EAST FIESTA KEY LOOP, DELAND, FL, 32720

Secretary

Name Role Address
LEWIS OAUGHTISE D Secretary 274 FIESTA KEY LOOP, DELAND, FL, 32720

Treasurer

Name Role Address
MONTGOMERY ANTHONY Treasurer 1167 JACKSON ST, OVIEDO, FL, 32765

Asst

Name Role Address
James Gloria Asst 805 Valencia St, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 4500 ORANGE BLVD, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2020-01-06 4500 ORANGE BLVD, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 274 EAST FIESTA KEY LOOP, DELAND, FL 32720 No data
AMENDMENT AND NAME CHANGE 2019-01-23 POWER OF DELIVERANCE MINISTRIES APOSTOLIC FAITH INC No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-29
Amendment and Name Change 2019-01-23
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State