Entity Name: | DIVINE 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: | 20 Sep 1993 (32 years ago) |
Document Number: | N93000004225 |
FEI/EIN Number |
593203365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 836 DR MARY MCLEOD BLVD, DAYTONA BEACH, FL, 32114, US |
Mail Address: | P.O. BOX 26, DAYTONA BEACH, FL, 32115, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perry Tre K | Director | 343 glen club drive, Debary, FL, 32713 |
BELL TONY | Chairman | 1960 DORIAN LN, DELTONA, FL, 32738 |
BELL TONY | Director | 1960 DORIAN LN, DELTONA, FL, 32738 |
HICKS ANNIE | Secretary | 1086 MARAGRET DRIVE, DAYTONA BEACH, FL, 32114 |
HICKS ANNIE | Treasurer | 1086 MARAGRET DRIVE, DAYTONA BEACH, FL, 32114 |
HICKS ANNIE | Director | 1086 MARAGRET DRIVE, DAYTONA BEACH, FL, 32114 |
PERRY BERNAVETTE | Director | 6145 SW 8TH LANE, GAINESVILLE, FL |
PERRY BERNAVETTE | Treasurer | 6145 SW 8TH LANE, GAINESVILLE, FL |
ROACHE SHERE | Director | 836 MARY MCLOUD BLVD, DAYTONA BEACH, FL, 32114 |
KILLINS TERRANCE K | Director | 836 2ND AVE, DAYTONA BEACH, FL, 32115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-03-20 | ROACHE, SHERE | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-15 | 836 DR MARY MCLEOD BLVD, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-15 | 1960 DORIAN LN, DELTONA, FL 32738 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 836 DR MARY MCLEOD BLVD, DAYTONA BEACH, FL 32114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000150253 | TERMINATED | 2006-34893-COCI | VOLUSIA COUNTY COURT | 2007-05-15 | 2012-05-21 | $13,944.20 | TBF FINANCIAL, LLC, 120 SOUTH LASALLE STREET, SUITE 1520, CHICAGO, IL 60603 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State