Entity Name: | NEW RESTORATION DIVINE DELIVERANCE INTERNATIONAL MINISTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Jan 2017 (8 years ago) |
Document Number: | N17000000687 |
FEI/EIN Number | APPLIED FOR |
Address: | 19135 US Hwy 19 N, G18, Clearwater, FL, 33764, US |
Mail Address: | 19135 US Hwy 19 N, G18, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT LESA APOSTLE | Agent | 19135 US Hwy 19 N, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
HUNT LESA APOSTLE | President | 19135 US Hwy 19 N, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
Hunt Dashawn E | Asst | 402 B Westchester Court, Tampa, FL, 33604 |
Hunt Xavion D | Asst | 402 B Westchester Court, Tampa, FL, 33604 |
Name | Role | Address |
---|---|---|
Diello Monique APOSTLE | Chief Financial Officer | 12701 126th ave, Largo, FL, 33774 |
Name | Role | Address |
---|---|---|
Davis Oneika | Co | 19135 US Hwy 19 N, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
Davis Oneika | Treasurer | 19135 US Hwy 19 N, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-22 | HUNT, LESA, APOSTLE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-13 | 19135 US Hwy 19 N, G18, Clearwater, FL 33764 | No data |
CHANGE OF MAILING ADDRESS | 2021-08-13 | 19135 US Hwy 19 N, G18, Clearwater, FL 33764 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-13 | 19135 US Hwy 19 N, G18, Clearwater, FL 33764 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-08-13 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-22 |
Domestic Non-Profit | 2017-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State