Search icon

THE FULL DELIVERANCE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: THE FULL 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: 26 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2001 (24 years ago)
Document Number: N99000001302
FEI/EIN Number 650900169

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

Address: 101 SOUTH REDLAND RD, FLA. CITY, FL, 33034
Mail Address: 101 SOUTH REDLAND RD, FLA. CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKSON VICTOR Sr. Past 9740 SW 159 STREET, MIAMI, FL, 33157
Bannerman Wayman G Vice President 101 SOUTH REDLAND RD, FLA. CITY, FL, 33034
Hickson Victor Sr. Agent 9740 SW 159 Street, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054940 FULL DELIVERANCE BAPTIST CHURCH ACTIVE 2022-04-30 2027-12-31 - 101 S REDLAND ROAD, FLORIDA CITY, FL, 33034
G09000183143 FULL DELIVERANCE BAPTIST CHURCH EXPIRED 2009-12-09 2014-12-31 - 101 SW REDLAND ROAD, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Hickson, Victor, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9740 SW 159 Street, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-04-26 101 SOUTH REDLAND RD, FLA. CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-05 101 SOUTH REDLAND RD, FLA. CITY, FL 33034 -
REINSTATEMENT 2001-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State