Search icon

FAITH & DELIVERANCE MINISTRY INC.

Company Details

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

Agent

Name Role Address
FLOYD, THERESA Agent 683 27th Avenue SW, VERO BEACH, FL 32968

Chairman

Name Role Address
FLOYD, THERESA Chairman 683 27th Ave, VERO BEACH, FL 32968

President

Name Role Address
FLOYD, THERESA President 683 27th Ave, VERO BEACH, FL 32968

Pastor

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

Executive Secretary

Name Role Address
Ealy, Tiffany Joyce Floyd Executive Secretary 683 27th Ave, VERO BEACH, FL 32968

Vice President

Name Role Address
Ealy, Tiffany Joyce Floyd Vice President 683 27th Ave, VERO BEACH, FL 32968

Asst. Secretary

Name Role Address
Ealy, Elijah Elisha Asst. Secretary 1327 Lexington Sq SW, Vero Beach, FL 32962

Trustee

Name Role Address
Hendrix, Dewey James, IV Trustee 1327 Lexington Sq SW, Vero Beach, FL 32962

Events

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

Documents

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