Search icon

DESTINY CHURCH OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: DESTINY CHURCH OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1969 (56 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: 715847
FEI/EIN Number 591769026

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1485 U.S. #1 SOUTH, ST AUGUSTINE, FL, 32084
Mail Address: 1485 U.S. #1 SOUTH, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINSLEY DONAVAN E President 616 S. TREE GARDEN DRIVE, ST. AUGUSTINE, FL, 32086
HALL RAYMOND Vice President 4370 Theresa Street, Hastings, FL, 32145
BYRNE JIM Director 74 Rickman Street, PMB 102, CLAYTON, GA, 30525
TINSLEY NELLIE T Treasurer 616 S. TREE GARDEN DRIVE, SAINT AUGUSTINE, FL, 32086
JONES KEVIN Secretary 736 BATTERSEA DR, ST. AUGUSTINE, FL, 33095
TINSLEY DONAVAN E Agent 1485 U.S. #1 SOUTH, ST AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05161900162 KINGDOM KIDS CHRISTIAN CHILDCARE ACTIVE 2005-06-10 2025-12-31 - 1485 U S 1 SOUTH, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
RESTATED ARTICLES AND NAME CHANGE 2017-12-18 DESTINY CHURCH OF ST. AUGUSTINE, INC. -
AMENDMENT 2015-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 1485 U.S. #1 SOUTH, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2007-09-12 TINSLEY, DONAVAN E -
CHANGE OF MAILING ADDRESS 2007-04-24 1485 U.S. #1 SOUTH, ST AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-11 1485 U.S. #1 SOUTH, ST AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-27
Restated Articles & Name Chan 2017-12-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87191.00
Total Face Value Of Loan:
87191.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109122.50
Total Face Value Of Loan:
109122.50

Tax Exempt

Employer Identification Number (EIN) :
59-1769026
Classification:
Religious Organization
Ruling Date:
2019-03
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109122.5
Current Approval Amount:
109122.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109995.48
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87191
Current Approval Amount:
87191
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87660.86

Date of last update: 02 Jun 2025

Sources: Florida Department of State