Entity Name: | INTERDENOMINATIONAL DEACONESS OUTREACH MINISTRY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 13 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N15000003678 |
FEI/EIN Number | 47-3812966 |
Address: | 2633 FLETCHER COURT, HOLLYWOOD, FL, 33020 |
Mail Address: | 529 N.W.3RD COURT, HALLANDALE, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES SHIRLEY | Agent | 2633 FLETCHER COURT, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
PETTIS ELOISE | President | 7511 HOOD STREET, HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
WILLIAMS FLOSSIE | Vice President | 529 N.W. 3RD COURT, HALLANDALE, FL, 33009 |
Name | Role | Address |
---|---|---|
JONES SHIRLEY | Treasurer | 2633 FLETCHER COURT, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
SANDS CAROLYN | Secretary | 2633 FLETCHER COURT, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-03-01 | 2633 FLETCHER COURT, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 2633 FLETCHER COURT, HOLLYWOOD, FL 33020 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-03 |
Domestic Non-Profit | 2015-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State