Entity Name: | THE VOICE OF DELIVERANCE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 1998 (26 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N98000005904 |
FEI/EIN Number |
650881330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1083 BENNETT RD, FORT PIERCE, FL, 34947 |
Mail Address: | 1083 BENNETT RD, FORT PIERCE, FL, 34947 |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCKER MORRIS E | President | 1083 BENNETT ROAD, FT. PIERCE, FL, 34947 |
TUCKER MORRIS E | Director | 1083 BENNETT ROAD, FT. PIERCE, FL, 34947 |
TUCKER MARIAN E | Secretary | 1083 BENNETT ROAD, FT. PIERCE, FL, 34947 |
TUCKER MARIAN E | Treasurer | 1083 BENNETT ROAD, FT. PIERCE, FL, 34947 |
TUCKER MARIAN E | Director | 1083 BENNETT ROAD, FT. PIERCE, FL, 34947 |
TUCKER EDDIE | Assistant Secretary | 305 SOUTH 24TH STREET, FORT PIERCE, FL, 34950 |
COLEMAN KATHRYN | Assistant Treasurer | 439 N 9TH STREET, FORT PIERCE, FL, 34954 |
HOPKINS BRENDA L | Vice President | 1083 BENNETT ROAD, FORT PIERCE, FL, 34947 |
TUCKER MARIAN E | Agent | 1083 BENNETT ROAD, FT. PIERCE, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-30 | TUCKER, MARIAN E | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-11 | 1083 BENNETT RD, FORT PIERCE, FL 34947 | - |
CHANGE OF MAILING ADDRESS | 2005-07-05 | 1083 BENNETT RD, FORT PIERCE, FL 34947 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-11 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-07 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-06-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State