Search icon

CHRISTIAN DELIVERANCE CENTER OF ORLANDO INC.

Company Details

Entity Name: CHRISTIAN DELIVERANCE CENTER OF ORLANDO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: N14000001474
FEI/EIN Number N/A
Address: 3555 WD Judge Drive, ORLANDO, FL 32808
Mail Address: 14574 Quail Trail Circle, ORLANDO, FL 32837
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Davis, Demetrius M Agent 14574 Quail Trail Circle, ORLANDO, FL 32837

President

Name Role Address
DAVIS, DEMETRIUS M President 14574 Quail Trail Circle, ORLANDO, FL 32837

Secretary

Name Role Address
Davis, Demetrius M Secretary 14574 Quail Trail Circle, ORLANDO, FL 32837

Chief Marketing Officer

Name Role Address
Jones, Geisel Chief Marketing Officer 14215 Wistful Loop, Orlando, FL 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023577 CHRISTIAN DELIVERANCE CENTER OF ORLANDO INC. EXPIRED 2014-03-06 2019-12-31 No data 2313 W. JACKSON STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Davis, Demetrius M No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 14574 Quail Trail Circle, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3555 WD Judge Drive, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2021-04-30 3555 WD Judge Drive, ORLANDO, FL 32808 No data
REINSTATEMENT 2019-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-03-18
Domestic Non-Profit 2014-02-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State