Entity Name: | DIVINE HEALING AND DELIVERANCE INTERNATIONAL MINISTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Jan 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Apr 2015 (10 years ago) |
Document Number: | N14000000495 |
FEI/EIN Number | 46-4627834 |
Mail Address: | 13741 NW 22nd Pl, Sunrise, FL, 33323, US |
Address: | 4200 NW 16th Street Suite 102, Lauderhill, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
London CLOTHEL PPastor | Agent | 13741 NW 22nd Pl, Sunrise, FL, 33323 |
Name | Role | Address |
---|---|---|
London CLOTHEL PPreside | President | 13741 NW 22nd Pl, Sunrise, FL, 33323 |
Name | Role | Address |
---|---|---|
Hibbert Annmarie DPastor | Secretary | 2440 NW 17th Street, Ft. Lauderdale, FL, 33311 |
Name | Role | Address |
---|---|---|
London Philip Dr. | Director | 13741 NW 22nd PL, Sunrise, FL, 33323 |
Name | Role | Address |
---|---|---|
Allen Geraldine Preside | Trustee | 2705 South Oakland Forest Drive, Oakland Park, FL, 33309 |
Allen Keith PElder | Trustee | 1906 NW 68th Ave, North Lauderdale, FL, 33068 |
Name | Role | Address |
---|---|---|
Eastwood Devon WDr. | Treasurer | 6461 Catalina LN, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 4200 NW 16th Street Suite 102, Lauderhill, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 4200 NW 16th Street Suite 102, Lauderhill, FL 33313 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 13741 NW 22nd Pl, Sunrise, FL 33323 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-17 | London, CLOTHEL P, Pastor | No data |
NAME CHANGE AMENDMENT | 2015-04-13 | DIVINE HEALING AND DELIVERANCE INTERNATIONAL MINISTRIES, INC | No data |
AMENDMENT AND NAME CHANGE | 2015-03-13 | DEVINE HEALING AND DELIVERANCE INTERNATIONAL MINISTRIES, INC | No data |
AMENDMENT | 2014-07-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-10 |
AMENDED ANNUAL REPORT | 2020-10-01 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State