Detail by Entity Name

Florida Not For Profit Corporation

JESUS NEW COVENANT DELIVERANCE FELLOWSHIP, INC.

Filing Information
N96000006503 59-3426015 12/20/1996 FL ACTIVE AMENDMENT 10/01/1997 NONE
Principal Address
12103 CLEARBROOK CT
RIVERVIEW, FL 33569

Changed: 02/10/2024
Mailing Address
1499 BAXTER RD
ASHFORD, AL 36312

Changed: 02/10/2024
Registered Agent Name & Address CREWS, Janice B
12103 CLEARBROOK CT
RIVERVIEW, FL 33569

Name Changed: 04/01/2022

Address Changed: 02/10/2024
Officer/Director Detail Name & Address

Title DP

CREWS, JANICE B
8862 Flourish DRIVE
TAMPA, FL 34637

Title DV

Maddox, Crystal
2195 Kenyon Street
Louisville, OH 44641

Title DST

DOYLE, VELMA
12103 CLEARBROOK CT.
RIVERVIEW, FL 33569

Title T

DESIR, SHARONDA
12103 CLEARBROOK CT.
RIVERVIEW, FL 33569

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/21/2023
2024 02/10/2024

Document Images
02/10/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
05/12/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
04/04/2009 -- ANNUAL REPORT View image in PDF format
05/25/2008 -- ANNUAL REPORT View image in PDF format
01/28/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/16/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
05/25/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
10/01/1997 -- AMENDMENT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
12/20/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format