Search icon

FAITH PENTECOSTAL DELIVERANCE CENTER, INC.

Company Details

Entity Name: FAITH PENTECOSTAL DELIVERANCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 1998 (27 years ago)
Document Number: N96000002028
FEI/EIN Number 65-0660753
Address: 6120MIRAMAR PKWY, SUITE #B4, MIRAMAR, FL 33023
Mail Address: 6120MIRAMAR PKWY, SUITE #B4, MIRAMAR, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORRISON, HYACINTH Agent 320 SW 99 TERRACE, PEMBROKE PINES, PEMBROKE PINES, FL 33025

Director

Name Role Address
CAMPBELL, VIOLET Director 110 BORACENTURE BLD, APT 209, WESTOWN, FL 33326
Savage, Sylvester Director 905sw8st, x Hallandale, FL 33009

Ds

Name Role Address
Brown, Neville G Ds 14654sw12st, 14654sw12st x Hollywood, FL 33027

Treasurer

Name Role Address
Savage, Sylvester Treasurer 905sw8st, x Hallandale, FL 33009

President

Name Role Address
MORRISON, HYACINTH ELAINE President 320 SW 99 TER, Pembroke Pines Pembroke Pines, FL 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 320 SW 99 TERRACE, PEMBROKE PINES, PEMBROKE PINES, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 6120MIRAMAR PKWY, SUITE #B4, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2016-04-25 6120MIRAMAR PKWY, SUITE #B4, MIRAMAR, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2009-04-22 MORRISON, HYACINTH No data
AMENDMENT 1998-07-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State