Entity Name: | CHURCH OF DIVINITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 May 1975 (50 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 732885 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1925 NW 43rd St., Gainesville, FL, 32605, US |
Mail Address: | 1925 NW 43rd St, Gainesville, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS JEAN W. | President | 12011 N.W. 148TH PL, ALACHUA, FL, 32615 |
THOMAS JEAN W. | Director | 12011 N.W. 148TH PL, ALACHUA, FL, 32615 |
WILLIAMS GWEN | Secretary | 8620 NW 13TH ST #74, GAINESVILLE, FL, 32653 |
WILLIAMS GWEN | Director | 8620 NW 13TH ST #74, GAINESVILLE, FL, 32653 |
MALANAPHY MOLLY L | Asst | 3916 NW 34TH PLACE, GAINESVILLE, FL, 32606 |
MALANAPHY MARCIA L | Director | 1925 NW 43rd St., Gainesville, FL, 32605 |
THOMAS, JEAN W.A. | Agent | 12011 N.W. 148TH PL., ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-08 | 1925 NW 43rd St., 66M, Gainesville, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2017-02-08 | 1925 NW 43rd St., 66M, Gainesville, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 12011 N.W. 148TH PL., ALACHUA, FL 32615 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-23 | THOMAS, JEAN W.A. | - |
REINSTATEMENT | 1991-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-10-30 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-01-23 |
ANNUAL REPORT | 2010-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State