Search icon

JESUS CARES DELIVERANCE CENTER, INC.

Company Details

Entity Name: JESUS CARES DELIVERANCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Sep 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N99000005609
FEI/EIN Number 650963215
Address: 2116 1 st. west, BRADENTON, FL, 34208, US
Mail Address: 2116 1 st. west, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JONES LOUISE Agent 2116 1 st. west, BRADENTON, FL, 34208

President

Name Role Address
JONES LOUISE President 1209 6TH ST. EAST, BRADENTON, FL, 34208

Director

Name Role Address
JONES LOUISE Director 1209 6TH ST. EAST, BRADENTON, FL, 34208
SPEAKS ISABELLE Director 1107 36TH AVENUE W, BRADENTON, FL, 34205
LOUIS LINDA Director 2415 18 STREET COURT EAST, BRADENTON, FL, 34208
JONES MURDES L Director 4715 48th street W., BRADENTON, FL, 34210

Vice President

Name Role Address
JONES MURDES L Vice President 4715 48th street W., BRADENTON, FL, 34210

Treasurer

Name Role Address
LOUIS LINDA Treasurer 2415 18 STREET COURT EAST, BRADENTON, FL, 34208

Assistant Treasurer

Name Role Address
GRIGGS ROSA Assistant Treasurer 1219- 6TH- ST- EAST, BRADENTON, FL, 34208

Secretary

Name Role Address
SPEAKS ISABELLE Secretary 1107 36TH AVENUE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 2116 1 st. west, 2116, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2015-04-13 2116 1 st. west, 2116, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 2116 1 st. west, 2116, BRADENTON, FL 34208 No data
REINSTATEMENT 2011-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State