Search icon

CHRIST DELIVERANCE FIRE OUTREACH MINISTRIES INC

Company Details

Entity Name: CHRIST DELIVERANCE FIRE OUTREACH MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2015 (10 years ago)
Document Number: N15000001550
FEI/EIN Number 47-3195352
Address: 1620 NW 38th AVE, LAUDERHILL, FL, 33311, US
Mail Address: 1620 NW 38th AVE, LAUDERHILL, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM CHRISTOPHER G Agent 818 nw 126th dr, coral springs, FL, 33071

President

Name Role Address
graham christopher g President 818 nw 126th dr, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
Graham Sheron E Vice President 818 nw 126th dr, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
GRAHAM CATHION Secretary 818 nw 126th dr, coral springs, FL, 33071

Treasurer

Name Role Address
MITCHELL RUTH Treasurer 9002 AEGEAN CIRCLE, LEHIGH ACRES, FL, 33936

Director

Name Role Address
DAWKINS LEBERT Director 415 JASMINE CIRCLE, LAGRANGE, GA, 30241

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 818 nw 126th dr, coral springs, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1620 NW 38th AVE, LAUDERHILL, FL 33311 No data
CHANGE OF MAILING ADDRESS 2019-04-29 1620 NW 38th AVE, LAUDERHILL, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2016-04-05 GRAHAM, CHRISTOPHER G No data
AMENDMENT 2015-04-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-05
Amendment 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State