Entity Name: | THE JESUS CHRIST DELIVERANCE MINISTRIES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Apr 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N94000001849 |
FEI/EIN Number |
650416986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1640 NW 27th Avenue, Ft. Lauderdale, FL, 33311, US |
Mail Address: | 1640 NW 27th Avenue, Fort Lauderdale, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAIR MISHEL | President | 2070 NW 29TH TERR., FT. LAUDERDALE, FL, 33311 |
CLAIR MISHEL | Director | 2070 NW 29TH TERR., FT. LAUDERDALE, FL, 33311 |
CLAIR MARY | Vice President | 2070 NW 29TH TERR., FT. LAUDERDALE, FL, 33311 |
CLAIR MARY | Director | 2070 NW 29TH TERR., FT. LAUDERDALE, FL, 33311 |
MCKINNEY ROBERTA | Secretary | 3640 N.W. 4TH ST., FT. LAUDERDALE, FL, 33311 |
MCKINNEY ROBERTA | Treasurer | 3640 N.W. 4TH ST., FT. LAUDERDALE, FL, 33311 |
WRIGHT WILLIE | Director | 1640 N.W. 27TH ST., FT. LAUDERDALE, FL, 33311 |
CLAIR MARY | Agent | 2070 NW 29TH TERR., FT. LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-09 | 1640 NW 27th Avenue, Ft. Lauderdale, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2019-07-09 | 1640 NW 27th Avenue, Ft. Lauderdale, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-21 | 2070 NW 29TH TERR., FT. LAUDERDALE, FL 33311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-08-06 |
ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2018-09-03 |
ANNUAL REPORT | 2017-06-19 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-01-06 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State