Search icon

CHURCH OF GOD MINISTRY OF DELIVERANCE, INC.

Company Details

Entity Name: CHURCH OF GOD MINISTRY OF DELIVERANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Mar 2015 (10 years ago)
Document Number: N15000002667
FEI/EIN Number 47-3415130
Address: 306 North Tampa Avenue, ORLANDO, FL, 32805, US
Mail Address: 2844 SALTER COURT, ORLANDO, FL, 32818, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BIASSOU MARC O Agent 2844 SALTER COURT, ORLANDO, FL, 32818

Director

Name Role Address
BIASSOU MARC OPD Director 2844 SALTER COURT, ORLANDO, FL, 32818
BIASSOU ADELENE VTD Director 2844 SALTER COURT, ORLANDO, FL, 32818

Vice President

Name Role Address
BIASSOU ADELENE VTD Vice President 2844 SALTER COURT, ORLANDO, FL, 32818

Treasurer

Name Role Address
BIASSOU ADELENE VTD Treasurer 2844 SALTER COURT, ORLANDO, FL, 32818

Apos

Name Role Address
Dieudonne Chrisnel Apostle Apos 107 West 17th street, Apopka, FL, 32703

Secretary

Name Role Address
Philippe Rose IPD Secretary 7540 Sand Lake Pointe Loop 307, Orlando, FL, 32809

Deac

Name Role Address
Oscar Jocenet Deacon Deac 104 Leonard Ct, Orlando, FL, 32811

President

Name Role Address
BIASSOU MARC OPD President 2844 SALTER COURT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 306 North Tampa Avenue, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2023-04-09 306 North Tampa Avenue, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2023-04-09 BIASSOU, MARC O No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 2844 SALTER COURT, ORLANDO, FL 32818 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-06
Off/Dir Resignation 2018-02-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State