Entity Name: | JESUS DELIVERANCE MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2010 (14 years ago) |
Document Number: | N99000004553 |
FEI/EIN Number | 65-0957957 |
Address: | 1471 LAMPLIGHTER WAY, ORLANDO, FL 32818 |
Mail Address: | 1471 LAMPLIGHTER WAY, ORLANDO, FL 32818 |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY, LORNA | Agent | 1471 LAMPLIGHTER WAY, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
HENRY, LORNA | President | 1471 LAMPLIGHTER, WAY ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
HENRY, WESLEY O | Vice President | 1471, LAMPLIGHTER WAY ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
HENRY, WESLEY O | Treasurer | 1471, LAMPLIGHTER WAY ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
Lobban, Samantha | Secretary | 2616 Tall Maple Loop Prairie Lake, ORLANDO, FL 34761 |
O'Neil, Andrew | Secretary | 1980 Erving, Circle Apt 105 ORLANDO, FL 34761 |
Name | Role | Address |
---|---|---|
O'Neil, Andrew | Director | 1980 Erving, Circle Apt 105 ORLANDO, FL 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-12-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-05 | 1471 LAMPLIGHTER WAY, ORLANDO, FL 32818 | No data |
CHANGE OF MAILING ADDRESS | 2005-05-05 | 1471 LAMPLIGHTER WAY, ORLANDO, FL 32818 | No data |
REGISTERED AGENT NAME CHANGED | 2005-05-05 | HENRY, LORNA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-05 | 1471 LAMPLIGHTER WAY, ORLANDO, FL 32818 | No data |
REINSTATEMENT | 2001-07-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-06-19 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State