Search icon

HEALING AND DELIVERANCE TEMPLE INC.

Company Details

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

Agent

Name Role Address
MONTS FANNIE B Agent 1231 DELAWARE AVE, FORT PIERCE, FL, 34950

President

Name Role Address
MONTS FANNIE President 1231 DELAWARE AVE, FORT PIERCE, FL, 34950

Vice President

Name Role Address
PARKER PETRONIA Vice President 1231 DELAWARE AVE, FORT PIERCE, FL, 34950

Treasurer

Name Role Address
TORRES EDNA Treasurer 1231 DELAWARE AVE., FORT PIERCE, FL, 34950

Events

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

Documents

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