Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
TRUE DELIVERANCE CHRISTIAN CENTER INC.
Filing Information
N13000002343
46-2316788
03/11/2013
04/01/2013
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/24/2021
NONE
Principal Address
Changed: 05/01/2019
11016 W SAMPLE RD
Coral Springs, FL 33065
Coral Springs, FL 33065
Changed: 05/01/2019
Mailing Address
Changed: 05/01/2019
11016 W SAMPLE RD
Coral Springs, FL 33065
Coral Springs, FL 33065
Changed: 05/01/2019
Registered Agent Name & Address
BRYANT, ELIZABETH C
Address Changed: 05/01/2019
11016 W SAMPLE RD
Coral Springs, FL 33065
Coral Springs, FL 33065
Address Changed: 05/01/2019
Officer/Director Detail
Name & Address
Title President
BRYANT, JIMMY D
Title VP
BRYANT, ELIZABETH C
Title Director
CANION, DESMOND R
Title Treasurer
DARRISAW, MARY B
Title Secretary
GORDON, TODDLEY
Title Director
BOSSOU, JENNIFER
Title Director
GORDON, KATHLEEN
Title President
BRYANT, JIMMY D
11016 W SAMPLE RD
Coral Springs, FL 33065
Coral Springs, FL 33065
Title VP
BRYANT, ELIZABETH C
11016 W SAMPLE RD
Coral Springs, FL 33065
Coral Springs, FL 33065
Title Director
CANION, DESMOND R
11766 NW 1ST STREET
CORAL SPRINGS, FL 33071
CORAL SPRINGS, FL 33071
Title Treasurer
DARRISAW, MARY B
920 NW 2ND STREET
APT. #1
FORT LAUDERDALE, FL 33311
APT. #1
FORT LAUDERDALE, FL 33311
Title Secretary
GORDON, TODDLEY
4101 W ATLANTIC BLVD
APT. #501
COCONUT CREEK, FL 33066
APT. #501
COCONUT CREEK, FL 33066
Title Director
BOSSOU, JENNIFER
11290 NW 40TH STREET
CORAL SPRINGS, FL 33065
CORAL SPRINGS, FL 33065
Title Director
GORDON, KATHLEEN
4101 W ATLANTIC BLVD
APT. #501
COCONUT CREEK, FL 33066
APT. #501
COCONUT CREEK, FL 33066
Annual Reports
Report Year | Filed Date |
2018 | 05/01/2018 |
2019 | 05/01/2019 |
2020 | 08/11/2020 |
Document Images