Search icon

THE JESUS CHRIST DELIVERANCE MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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