Entity Name: | RHEMA DELIVERANCE MINISTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N18000000229 |
FEI/EIN Number | 82-4733022 |
Address: | 10 RENN LANE, PALM COAST, FL, 32164, US |
Mail Address: | 10 RENN LANE, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOTICE STEPHEN A | Agent | 10 RENN LANE, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
NOTICE STEPHEN A | President | 10 RENN LANE, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
Morris Jennifer P | Vice President | 12360 SW 189th street, Miami, FL, 33177 |
Name | Role | Address |
---|---|---|
Ramdial Alicia | Director | 17 Fairlawn street, W Hartford, CT, 06119 |
Kentish Latoya | Director | 22 Saunders Street, E Hartford, CT, 06108 |
Pitter Simone | Director | 1488 Capitol Ave, Bridgeport, CT, 06604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2021-09-13 | RHEMA DELIVERANCE MINISTRY INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
Name Change | 2021-09-13 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-31 |
Domestic Non-Profit | 2018-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State