Search icon

DIVINE DELIVERANCE MINISTRIES INC

Company Details

Entity Name: DIVINE DELIVERANCE MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Sep 1993 (31 years ago)
Document Number: N93000004225
FEI/EIN Number 59-3203365
Address: 836 DR MARY MCLEOD BLVD, DAYTONA BEACH, FL 32114
Mail Address: P.O. BOX 26, DAYTONA BEACH, FL 32115
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ROACHE, SHERE Agent 1960 DORIAN LN, DELTONA, FL 32738

Director

Name Role Address
Perry, Tre K Director 343 glen club drive, Debary, FL 32713
BELL, TONY Director 1960 DORIAN LN, DELTONA, FL 32738
HICKS, ANNIE Director 1086 MARAGRET DRIVE, DAYTONA BEACH, FL 32114
PERRY, BERNAVETTE Director 6145 SW 8TH LANE, GAINESVILLE, FL
ROACHE, SHERE Director 836 MARY MCLOUD BLVD, DAYTONA BEACH, FL 32114
KILLINS, TERRANCE Director 836 2ND AVE, DAYTONA BEACH, FL 32115

Chairman

Name Role Address
BELL, TONY Chairman 1960 DORIAN LN, DELTONA, FL 32738

Secretary

Name Role Address
HICKS, ANNIE Secretary 1086 MARAGRET DRIVE, DAYTONA BEACH, FL 32114

Treasurer

Name Role Address
HICKS, ANNIE Treasurer 1086 MARAGRET DRIVE, DAYTONA BEACH, FL 32114
PERRY, BERNAVETTE Treasurer 6145 SW 8TH LANE, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-20 ROACHE, SHERE No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 836 DR MARY MCLEOD BLVD, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 1960 DORIAN LN, DELTONA, FL 32738 No data
CHANGE OF MAILING ADDRESS 1996-05-01 836 DR MARY MCLEOD BLVD, DAYTONA BEACH, FL 32114 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State