Search icon

ABUNDANT FAITH HEALING AND DELIVERANCE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ABUNDANT FAITH HEALING AND DELIVERANCE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2007 (18 years ago)
Document Number: N98000006763
FEI/EIN Number 650886946

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 806 North 20th Street, 707 North 7th Street, Fort Pierce, FL, 34946, US
Mail Address: 806 NO. 20TH ST., FORT PIERCE, FL, 34950, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Virgil-Rush SHAKERA L Asst 3210 North 25th St., FT. PIERCE, FL, 34946
COLLINS FELECIA D Past 806 North 20th Street, FT. PIERCE, FL, 34950
WILLIS KENDRA Secretary 117 Beach Avenue, Port St. Lucie, FL, 34952
WILLIS KENDRA Director 117 Beach Avenue, Port St. Lucie, FL, 34952
Moss Shameka Director 5945 Spanish River Road, Fort Pierce, FL, 34951
Moss Shameka Treasurer 5945 Spanish River Road, Fort Pierce, FL, 34951
Collins Bernard J Vice President 3210 North 25th Street, Fort Pierce, FL, 34946
Collins Bernard J Director 3210 North 25th Street, Fort Pierce, FL, 34946
COLLINS FELECIA Agent 806 North 20th ST., FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 806 North 20th Street, 707 North 7th Street, Fort Pierce, FL 34946 -
CHANGE OF MAILING ADDRESS 2022-04-30 806 North 20th Street, 707 North 7th Street, Fort Pierce, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 806 North 20th ST., FT PIERCE, FL 34950 -
AMENDMENT 2007-02-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State