Search icon

NEW DESTINY FAMILY WORSHIP CENTER, INC.

Company Details

Entity Name: NEW DESTINY FAMILY WORSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jun 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Mar 2007 (18 years ago)
Document Number: 768959
FEI/EIN Number 59-2324300
Address: 1301 NORTH 27TH STREET, FT. PIERCE, FL 34947
Mail Address: P.O. BOX 2458, FORT PIERCE,, FL 34954
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Ross, Fran LJR, Esq. Agent 7003 Shannon Dr, FT. PIERCE, FL 34951

President

Name Role Address
HINTON, BEVERLY H President 4114 SILVERSTONE DR., FT. PIERCE, FL 34947

Director

Name Role Address
HINTON, BEVERLY H Director 4114 SILVERSTONE DR., FT. PIERCE, FL 34947
COPELAND, KELSEA Director 4216 ABERFOYLE AVE., FORT PIERCE, FL 34947
CARTER, RUBY Director 713 OSCEOLA AVE, FORT PIERCE, FL 34982
MILLS, THERNELL Director 6708 CITRUS PARK BLVD., FORT PIERCE, FL 34951
Saintelus, Brenda Director 1310 N. 27th Street, Fort Pierce, FL 34947

Secretary

Name Role Address
COPELAND, KELSEA Secretary 4216 ABERFOYLE AVE., FORT PIERCE, FL 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07123900008 DESTINY LEARNING CENTER ACTIVE 2007-05-03 2027-12-31 No data P.O.BOX 2458, FT.PIERCE, FL, 34954

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 7003 Shannon Dr, FT. PIERCE, FL 34951 No data
REGISTERED AGENT NAME CHANGED 2019-04-18 Ross, Fran LJR, Esq. No data
CHANGE OF MAILING ADDRESS 2010-01-05 1301 NORTH 27TH STREET, FT. PIERCE, FL 34947 No data
NAME CHANGE AMENDMENT 2007-03-19 NEW DESTINY FAMILY WORSHIP CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-27 1301 NORTH 27TH STREET, FT. PIERCE, FL 34947 No data
NAME CHANGE AMENDMENT 1993-06-10 THE ORIGINAL TABERNACLE OF PRAYER FOR ALL PEOPLE, INC. OF FT. PIERCE No data
REINSTATEMENT 1993-06-10 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State