Detail by Entity Name

Florida Not For Profit Corporation

ST. ELIZABETH CHURCH OF DELIVERANCE OF GIFFORD, FLORIDA, INC.

Filing Information
715861 68-0608027 01/09/1969 FL ACTIVE AMENDMENT 09/26/2011 NONE
Principal Address
4475 29TH AVENUE
VERO BEACH, FL 32967-1421

Changed: 03/01/2001
Mailing Address
P.O. BOX 6279
VERO BEACH, FL 32961

Changed: 03/01/2001
Registered Agent Name & Address PETERSON, SR., ORVILLE N
6433 55TH SQUARE
VERO BEACH, FL 32967

Address Changed: 03/01/2001
Officer/Director Detail Name & Address

Title President, Pastor

PETERSON, SR., ORVILLE N
6433 55TH SQUARE
VERO BEACH, FL 32967

Title VP

PETERSON, CONSTANCE A
6433 55TH SQUARE
VERO BEACH, FL 32967

Title CFO, BUSINESS MANAGER

CORDY, JACK
P.O. BOX 897
FORT PIERCE, FL 34954

Title Asst. Treasurer

WISEMAN, DEBRA A
2720 71ST CIRCLE
BLDG. 9, APT. 107
VERO BEACH, FL 32966

Title Elder

PIERRE, EMMANUEL
611 24TH PLACE
VERO BEACH, FL 32962

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 01/24/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
01/16/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/14/2012 -- ANNUAL REPORT View image in PDF format
12/12/2011 -- ANNUAL REPORT View image in PDF format
09/26/2011 -- Amendment View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
09/20/2010 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
01/26/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
01/07/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/04/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- Amendment View image in PDF format
01/14/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- REINSTATEMENT View image in PDF format
03/01/2001 -- Name Change View image in PDF format
11/05/1997 -- REINSTATEMENT View image in PDF format
09/03/1996 -- ANNUAL REPORT View image in PDF format