Search icon

DIVINE HEALING AND DELIVERANCE INTERNATIONAL MINISTRIES, INC

Company Details

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

Agent

Name Role Address
London CLOTHEL PPastor Agent 13741 NW 22nd Pl, Sunrise, FL, 33323

President

Name Role Address
London CLOTHEL PPreside President 13741 NW 22nd Pl, Sunrise, FL, 33323

Secretary

Name Role Address
Hibbert Annmarie DPastor Secretary 2440 NW 17th Street, Ft. Lauderdale, FL, 33311

Director

Name Role Address
London Philip Dr. Director 13741 NW 22nd PL, Sunrise, FL, 33323

Trustee

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

Treasurer

Name Role Address
Eastwood Devon WDr. Treasurer 6461 Catalina LN, Tamarac, FL, 33321

Events

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

Documents

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