Entity Name: | FAITH & DELIVERANCE MINISTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Jan 1995 (30 years ago) |
Document Number: | N95000000243 |
FEI/EIN Number | N/A |
Address: | 683 27th avenue SW, VERO BEACH, FL 32968 |
Mail Address: | PO BOX 650939, VERO BEACH, FL 32965 |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOYD, THERESA | Agent | 683 27th Avenue SW, VERO BEACH, FL 32968 |
Name | Role | Address |
---|---|---|
FLOYD, THERESA | Chairman | 683 27th Ave, VERO BEACH, FL 32968 |
Name | Role | Address |
---|---|---|
FLOYD, THERESA | President | 683 27th Ave, VERO BEACH, FL 32968 |
Name | Role | Address |
---|---|---|
FLOYD, THERESA | Pastor | 683 27th Ave, VERO BEACH, FL 32968 |
Ealy, Tiffany Joyce Floyd | Pastor | 683 27th Ave, VERO BEACH, FL 32968 |
Name | Role | Address |
---|---|---|
Ealy, Tiffany Joyce Floyd | Executive Secretary | 683 27th Ave, VERO BEACH, FL 32968 |
Name | Role | Address |
---|---|---|
Ealy, Tiffany Joyce Floyd | Vice President | 683 27th Ave, VERO BEACH, FL 32968 |
Name | Role | Address |
---|---|---|
Ealy, Elijah Elisha | Asst. Secretary | 1327 Lexington Sq SW, Vero Beach, FL 32962 |
Name | Role | Address |
---|---|---|
Hendrix, Dewey James, IV | Trustee | 1327 Lexington Sq SW, Vero Beach, FL 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-05 | 683 27th avenue SW, VERO BEACH, FL 32968 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-05 | 683 27th avenue SW, VERO BEACH, FL 32968 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-05 | 683 27th Avenue SW, VERO BEACH, FL 32968 | No data |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | FLOYD, THERESA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State