Search icon

TEMPLE OF PRAYER, DELIVERANCE AND HEALING MINISTRY, INC.

Company Details

Entity Name: TEMPLE OF PRAYER, DELIVERANCE AND HEALING MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Mar 1999 (26 years ago)
Document Number: N99000002102
FEI/EIN Number NOT APPLICABLE
Address: 5814 Wanda Lane, Delray Beach, FL, 33484, US
Mail Address: P.O. BOX 562953, MIAMI, FL, 33256
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS-LOCKE DOROTHY Agent 5814 Wanda Lane, Delray Beach, FL, 33484

President

Name Role Address
DAVIS-LOCKE DOROTHY President 5814 Wanda Lane, Delray Beach, FL, 33484

Secretary

Name Role Address
DAVIS-LOCKE DOROTHY Secretary 5814 Wanda Lane, Delray Beach, FL, 33484
MOSLEY JAINAI Secretary 5814 Wanda Lane, Delray Beach, FL, 33484

Treasurer

Name Role Address
DAVIS-LOCKE DOROTHY Treasurer 5814 Wanda Lane, Delray Beach, FL, 33484

Director

Name Role Address
DAVIS-LOCKE DOROTHY Director 5814 Wanda Lane, Delray Beach, FL, 33484
LOCKE CARY Director 5814 Wanda Lane, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 5814 Wanda Lane, Delray Beach, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 5814 Wanda Lane, Delray Beach, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2010-04-15 DAVIS-LOCKE, DOROTHY No data
CHANGE OF MAILING ADDRESS 2006-05-01 5814 Wanda Lane, Delray Beach, FL 33484 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State