Detail by Entity Name

Florida Not For Profit Corporation

APOSTLE FAITH CHURCH OF DELIVERANCE, INC.

Filing Information
N21622 65-0104872 06/30/1987 FL ACTIVE REINSTATEMENT 02/10/2014
Principal Address
112 DEVONSHIRE DRIVE
FT. PIERCE, FL 34946

Changed: 01/14/1991
Mailing Address
2651 Iroquois Ave
Fort Pierce, FL 34946

Changed: 02/08/2022
Registered Agent Name & Address MILLER, GRACE
112 DEVONSHIRE DR.
FT. PIERCE, FL 34946

Name Changed: 10/29/2008

Address Changed: 01/14/1991
Officer/Director Detail Name & Address

Title PD

MILLER, GRACE
112 DEVONSHIRE DR.
FT. PIERCE, FL 34946

Title VPTD

MILLER, GRACE
112 DEVONSHIRE DR.
FT. PIERCE, FL 34946

Title Trustee, Officer

CRENSHAW, VINCENT TYRONE, Jr.
2651 Iroquois Avenue
FT. PIERCE, FL 34946

Title Deacon, Chairman

Parnell, Willie
808 Osceola Avenue
FT. PIERCE, FL 34982

Title D

LAVIENIA, CRENSHAW
2651 IROQUOIS AVENUE
FT. PIERCE, FL 34946

Title VTD

Crenshaw, Vincent Tyrone, Sr.
2651 IROQUOIS AVENUE
FT. PIERCE, FL 34946

Title Director

Ingram, Felicia G
112 DEVONSHIRE DRIVE
FT. PIERCE, FL 34946

Title Trustee

Williams, Iris D
4222 Aberfoyle Avenue
FT. PIERCE, FL 34947

Title Trustee, Officer

Crenshaw, Vinicia Louisa
2651 Iroquois Avenue
Fort Pierce, FL 34946

Title Trustee

Williams, Jae'da Brielle
4222 Aberfoyle Avenue
fort Pierce, FL 34947

Title Trustee

Spann, Marvina Aquilla
2021 SE Lennard Road
Apt#111
Port St Lucie, FL 34952

Title Church Mother of AFCD Inc.

Anderson, Louella
710 North 23rd Street
Fort Pierce, FL 34950

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 01/10/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
06/27/2013 -- Amendment View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
10/29/2008 -- REINSTATEMENT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
08/03/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- Amendment View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/13/2001 -- ANNUAL REPORT View image in PDF format
09/11/2000 -- Amendment View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
01/25/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format