Search icon

JESUS CHRIST OUTREACH MINISTRY OF DELIVERANCE, INC.

Company Details

Entity Name: JESUS CHRIST OUTREACH MINISTRY OF DELIVERANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 1997 (27 years ago)
Document Number: N97000004726
FEI/EIN Number 650217160
Address: 4338 LUBEC AVENUE, NORTH PORT, FL, 34287
Mail Address: 4338 LUBEC AVENUE, NORTH PORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JEAN-LOUIS ANNIE M. Agent 4338 LUBEC AVE., NORTH PORT, FL, 34287

Director

Name Role Address
JEAN-LOUIS ANNIE M Director 4338 LUBEC AVENUE, NORTH PORT, FL, 34287
GILLEY COREY Director 814 27th St East, Bradenton, FL, 34208
ADAMS NIKEYA Director 1207 MACKERAL, SARASOTA, FL, 34237

President

Name Role Address
JEAN-LOUIS ANNIE M President 4338 LUBEC AVENUE, NORTH PORT, FL, 34287

Vice President

Name Role Address
GILLEY COREY Vice President 814 27th St East, Bradenton, FL, 34208

Secretary

Name Role Address
ADAMS NIKEYA Secretary 1207 MACKERAL, SARASOTA, FL, 34237

Treasurer

Name Role Address
ADAMS NIKEYA Treasurer 1207 MACKERAL, SARASOTA, FL, 34237

TCM

Name Role Address
CUNNINGHAM JUDEEN TCM 2314 9TH AVE E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-05-13 JEAN-LOUIS, ANNIE M. No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-13 4338 LUBEC AVE., NORTH PORT, FL 34287 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State