Entity Name: | HEALING AND DELIVERANCE TEMPLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Jun 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Apr 2000 (25 years ago) |
Document Number: | N96000002946 |
FEI/EIN Number | 650737714 |
Address: | 1231 DELAWARE AVE, FORT PIERCE, FL, 34950, US |
Mail Address: | PO BOX 873, FT. PIERCE, FL, 34954-0873, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTS FANNIE B | Agent | 1231 DELAWARE AVE, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
MONTS FANNIE | President | 1231 DELAWARE AVE, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
PARKER PETRONIA | Vice President | 1231 DELAWARE AVE, FORT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
TORRES EDNA | Treasurer | 1231 DELAWARE AVE., FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 1231 DELAWARE AVE, FORT PIERCE, FL 34950 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-22 | MONTS, FANNIE B | No data |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 1231 DELAWARE AVE, FORT PIERCE, FL 34950 | No data |
NAME CHANGE AMENDMENT | 2000-04-20 | HEALING AND DELIVERANCE TEMPLE INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-02 | 1231 DELAWARE AVE, FORT PIERCE, FL 34950 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State