Search icon

CRUSADE DELIVERANCE MINISTRIES OF SOUTH FLORIDA INC.

Company Details

Entity Name: CRUSADE DELIVERANCE MINISTRIES OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2020 (4 years ago)
Document Number: N17000011217
FEI/EIN Number 82-2399069
Address: 1531 Hammondville Rd, POMPANO BEACH, FL, 33060, US
Mail Address: 300 nw 34th st, Pompano, FL, 33064, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STOKES LUCRETIA M Agent 300 NW 34th St, Pompano, FL, 33064

President

Name Role Address
GRIFFIN SEAN T President 4280 nw 106th Ave, CORAL SPRINGS, FL, 33065

Vice President

Name Role Address
GRIFFIN KIMBERLY L Vice President 4280 NW 106th Ave, CORAL SPRINGS, FL, 33065

Secretary

Name Role Address
STOKES LUCRETIA M Secretary 300 N.W. 34TH ST, POMPANO, FL, 33064

Treasurer

Name Role Address
STOKES LUCRETIA M Treasurer 300 N.W. 34TH ST, POMPANO, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 1531 Hammondville Rd, Bay C, POMPANO BEACH, FL 33060 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 1531 Hammondville Rd, Bay C, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 300 NW 34th St, 106, Pompano, FL 33064 No data
AMENDMENT 2023-01-03 No data No data
REINSTATEMENT 2020-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-15 STOKES, LUCRETIA M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-08-15
ANNUAL REPORT 2018-04-27
Reg. Agent Change 2018-04-18
Domestic Non-Profit 2017-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State