Entity Name: | FAITH, TRUTH, AND DELIVERANCE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Jun 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2021 (4 years ago) |
Document Number: | N93000002740 |
FEI/EIN Number |
650391092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 NW 153RD ST, MIAMI, FL, 33054 |
Mail Address: | 1350 NW 182ND ST, MIAMI, FL, 33169 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS CLEVELAND E | President | 1350 NW 182ND ST, MIAMI, FL, 33169 |
ROBERTS CLEVELAND E | Director | 1350 NW 182ND ST, MIAMI, FL, 33169 |
Roberts Cleandra D | Secretary | 1350 NW 182ND ST, MIAMI, FL, 33169 |
ROBERTS CLEVELAND E | Agent | 1350 NW 182ND ST, MIAMI, FL, 33169 |
DIANTHA R.D. ROBERTS | Secretary | 1350 N.W. 182 ST, MIAMI, FL, 33169 |
DIANTHA R.D. ROBERTS | Director | 1350 N.W. 182 ST, MIAMI, FL, 33169 |
DIANTHA R.D. ROBERTS | Vice President | 1350 N.W. 182 ST, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | ROBERTS, CLEVELAND EIII | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2001-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 1994-04-28 | 2201 NW 153RD ST, MIAMI, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-28 | 2201 NW 153RD ST, MIAMI, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-28 | 1350 NW 182ND ST, MIAMI, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-08-08 |
ANNUAL REPORT | 2022-02-08 |
REINSTATEMENT | 2021-10-02 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-03-17 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-09-04 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State