Search icon

SCROLL OF DELIVERANCE INTERNATIONAL OUTREACH MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: SCROLL OF DELIVERANCE INTERNATIONAL OUTREACH MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

SCROLL OF DELIVERANCE INTERNATIONAL OUTREACH MINISTRIES, INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (2 years ago)
Document Number: N16000008001
FEI/EIN Number 93-4935208

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6231 NW 11th Street Apt 34, Sunrise, FL 33313
Mail Address: 6231 NW 11th Street Apt 34, Sunrise, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAY, Sheila Agent 6231 NW 11th Street Apt 34, Sunrise, FL 33313
CLAY, Sheila President 6231 NW 11th Street,, Apt 34 Sunrise, FL 33313
CLAY, III, Ervin M Vice President 6231 NW 11th Street,, Sunrise, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 6231 NW 11th Street Apt 34, Sunrise, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 6231 NW 11th Street Apt 34, Sunrise, FL 33313 -
CHANGE OF MAILING ADDRESS 2024-04-01 6231 NW 11th Street Apt 34, Sunrise, FL 33313 -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 CLAY, Sheila -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-06
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-11
Domestic Non-Profit 2016-08-16

Date of last update: 19 Feb 2025

Sources: Florida Department of State