Search icon

EVANGELIC DELIVERENCE OUTREACH MINISTRIES, INC.

Company Details

Entity Name: EVANGELIC DELIVERENCE OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 1998 (26 years ago)
Document Number: N97000005433
FEI/EIN Number 593467162
Mail Address: 421 HOWARD AVE, LAKELAND, FL, 33815
Address: 3770 Hwy 92 E, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BULLOCK ROBBIE L Agent 421 HOWARD AVE, LAKELAND, FL, 33815

Director

Name Role Address
SUMMERS TODRA Director 1029 N. MISSOURI AVE., LAKELAND, FL, 33805
BULLOCK MICHAEL L Director 421 HOWARD AVE, LAKELAND, FL, 33815
BULLOCK ROBBIE Director 421 HOWARD AVE., LAKELAND, FL, 33815
Morris Vivien Director 201 W. 1st Street, Lakeland, FL, 33805
SMITH DOROTHY Director 1004 EAST JENKINS ST, PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024013 EVANGELIC'S ANGELS IN TRAINING CHILD CARE CENTER EXPIRED 2010-03-16 2015-12-31 No data 815 SOUTH CENTRAL AVE., LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 3770 Hwy 92 E, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2006-03-30 3770 Hwy 92 E, LAKELAND, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-30 421 HOWARD AVE, LAKELAND, FL 33815 No data
AMENDMENT 1998-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State