Search icon

DELIVERANCE BY GRACE MINISTRY INC.

Company Details

Entity Name: DELIVERANCE BY GRACE MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 May 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Oct 2013 (11 years ago)
Document Number: N99000002978
FEI/EIN Number 59-3568667
Address: 315 NORTH 8TH STREET, PALATKA, FL 32177
Mail Address: 315 North 8th street, PALATKA, FL 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER, ARETHA M Agent 315 NORTH 8TH STREET, PALATKA, FL 32177

President

Name Role Address
Aretha, FOSTER M President 315 NORTH 8TH STREET, PALATKA, FL 32177

Trustee

Name Role Address
FOSTER, EUGENE, JR Trustee 381 PUTNAM CO BLVD, EAST PALATKA, FL 32131
FOSTER, OMEGA V Trustee 150 LATESHA TERRACE, PALATKA, FL 32177
Milton, Jarvis Trustee 150 LATESHA TERRACE, PALATKA, FL 32177
BOLTON , DARYL F Trustee 113 SOUTH 15TH STREET, PALATKA, FL 32177

Treasurer

Name Role Address
FOSTER, Tasha M Treasurer 381 Putnam county Blvd, East PALATKA, FL 32131

Secretary

Name Role Address
BOLTON, DEBRA C Secretary 315 NORTH 8TH STREET, PALATKA, FL 32177

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2013-10-16 DELIVERANCE BY GRACE MINISTRY INC. No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-16 315 NORTH 8TH STREET, PALATKA, FL 32177 No data
REGISTERED AGENT NAME CHANGED 2013-10-16 FOSTER, ARETHA M No data
CHANGE OF MAILING ADDRESS 2013-04-29 315 NORTH 8TH STREET, PALATKA, FL 32177 No data
NAME CHANGE AMENDMENT 2001-04-19 CITADEL MINISTRY OF HOPE INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State