Search icon

CRY OF DELIVERANCE OUTREACH AND MINISTRY, INC.

Company Details

Entity Name: CRY OF DELIVERANCE OUTREACH AND MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Aug 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2020 (4 years ago)
Document Number: N28098
FEI/EIN Number 35-2225933
Address: 2210 NW 8th Street, Ocala, FL 34475
Mail Address: PO Box 362, Ocala, FL 34478
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RUTLEDGE, PRIMUS JR Agent 2210 NW 8th Street, Ocala, FL 34475

Pastor

Name Role Address
RUTLEDGE, PRIMUS JR. Pastor PO Box 362, Ocala, FL 34478

Assist Pastor

Name Role Address
RUTLEDGE, WILMA J Assist Pastor PO Box 362, Ocala, FL 34478

Asst. Secretary

Name Role Address
COLLINS, LATRESA R Asst. Secretary PO Box 362, Ocala, FL 34478

Secretary

Name Role Address
Washington, LATOYIA S Secretary PO Box 362, Ocala, FL 34478

Other

Name Role Address
RUTLEDGE, ANNIE L Other PO Box 362, Ocala, FL 34478

Associate Pastor

Name Role Address
Brooks, Akeen Associate Pastor PO Box 362, Ocala, FL 34478
Brooks, Felicia Associate Pastor PO Box 362, Ocala, FL 34478

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 2210 NW 8th Street, Ocala, FL 34475 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2210 NW 8th Street, Ocala, FL 34475 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2210 NW 8th Street, Ocala, FL 34475 No data
REINSTATEMENT 2020-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-14 RUTLEDGE, PRIMUS JR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2004-10-13 No data No data
REINSTATEMENT 1992-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-04
REINSTATEMENT 2020-11-14
ANNUAL REPORT 2019-06-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State