Detail by Entity Name

Florida Not For Profit Corporation

HOUSE OF PRAYER OF DELIVERANCE CENTER, INC.

Filing Information
N94000005599 65-0534188 11/14/1994 FL ACTIVE REINSTATEMENT 10/09/1995
Principal Address
1312 NW 11th Ct
Fort Lauderdale, FL 33311

Changed: 03/03/2020
Mailing Address
1312 NW 11th Ct
Fort Lauderdale, FL 33311

Changed: 03/03/2020
Registered Agent Name & Address PHILLIPS, SHIRLEY J
1312 NW 11th Ct
Fort Lauderdale, FL 33311

Name Changed: 04/06/2015

Address Changed: 03/03/2020
Officer/Director Detail Name & Address

Title Secretary

JACKSON, DARLENE
125 N. E. 48th St.
Gainesville, FL 32641

Title Assistant Secretary

WOODS, TRICIA ANN
1014 N.W 6th Ave
Apt. 2
FORT LAUDERDALE, FL 33311

Title President, Pastor

Phillips, Shirley Jo
1312 NW 11th Ct
Fort Lauderdale, FL 33311

Title Elder

Phillips, Anthony J
1312 NW 11th Ct
Fort Lauderdale, FL 33311

Title VP

WEATHERSPOON, ALICE G
2320 E. University Ave
Apt. 206
GAINSVILLE, FL 32641

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/13/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
01/08/2005 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
02/25/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
06/19/1997 -- REG. AGENT CHANGE View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format