Search icon

DIVINE ACTION MINISTRIES INC.

Company Details

Entity Name: DIVINE ACTION MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 16 Nov 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F00000006465
FEI/EIN Number 411364750
Address: 102 10TH ST., NE, STAPLES, MN, 56479
Mail Address: 102 10TH ST., NE, STAPLES, MN, 56479
Place of Formation: MINNESOTA

Agent

Name Role Address
SHANNON W.C. Agent 456 SANDPIPER RIDGE DR, ORLANDO, FL, 32835

Chairman

Name Role Address
CONAWAY EUGENE Chairman 2150 E. CLIFF RD., BURNSVILLE, MN, 55337

Vice Chairman

Name Role Address
WILKINS DON R Vice Chairman 102 10TH ST. NE, STAPLES, MN, 56479

President

Name Role Address
WILKINS DON R President 102 10TH ST. NE, STAPLES, MN, 56479

Director

Name Role Address
CONAWAY MARY Director 2150 E. CLIFF RD., BURNSVILLE, MN, 55337
OLIVEIRA SILAS Director 3190 FOREST BREEZE WAY, ST. CLOUD, FL, 34771

Treasurer

Name Role Address
WILKINS ELEANOR Treasurer 102 10TH ST. NE, STAPLES, MN, 56479

Vice President

Name Role Address
SHANNON WESLEY C Vice President 456 SANDPIPER RIDGE DR, ORLANDO, FL, 32835

Secretary

Name Role Address
WILKINS ELEANOR Secretary 102 10TH ST. NE, STAPLES, MN, 56479

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 102 10TH ST., NE, STAPLES, MN 56479 No data
CHANGE OF MAILING ADDRESS 2025-10-01 102 10TH ST., NE, STAPLES, MN 56479 No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 456 SANDPIPER RIDGE DR, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-03-12
Foreign Non-Profit 2000-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State