Search icon

CHRIST DELIVERANCE MINISTRIES, INC.

Company Details

Entity Name: CHRIST DELIVERANCE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Nov 1999 (25 years ago)
Date of dissolution: 09 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2022 (2 years ago)
Document Number: N99000006645
FEI/EIN Number 651000392
Address: 2106 NW 21 Ave, MIAMI, FL, 33142, US
Mail Address: 1700 DELAWARE PKWY, Apt # 34, MIAMI, FL, 33125, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MURRAY THOMAS S Agent 10907 SW, MIAMI, FL, 33157

President

Name Role Address
DOWNS RONALD Epreside President 1700 DELAWARE PARK WAY APT # 34, MIAMI, FL, 33125

Director

Name Role Address
DOWNS RONALD Epreside Director 1700 DELAWARE PARK WAY APT # 34, MIAMI, FL, 33125
MURRAY TOMAS SSD Director 3586 NW 41 ST, MIAMI, FL, 33142

Secretary

Name Role Address
MURRAY TOMAS SSD Secretary 3586 NW 41 ST, MIAMI, FL, 33142

Treasurer

Name Role Address
Garcia Gary GTD Treasurer 3454 32st, Miami, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 2106 NW 21 Ave, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 10907 SW, 182 Lane, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2013-02-05 2106 NW 21 Ave, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 MURRAY, THOMAS S No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-09
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State