Search icon

DESTINY PROMISED REFUGE CENTER INC.

Company Details

Entity Name: DESTINY PROMISED REFUGE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Mar 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N00000001750
FEI/EIN Number NOT APPLICABLE
Address: 595 HOLBROOK CIR., LAKE MARY, FL, 32746
Mail Address: 595 HOLBROOK CIR., LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
NEGRON MARIA M Agent 595 HOLBROOK CIR., LAKE MARY, FL, 32746

Treasurer

Name Role Address
ROSS PATRICIA J Treasurer 6072 KITTIWAKE DRIVE, LAKELAND, FL, 33809

Vice President

Name Role Address
ROBERTS DANIEL Vice President 595 AVE. L S.E., WINTER HAVEN, FL, 33880

Director

Name Role Address
RAYMOND BARBARA Director 2654 STATE PACK RD, LAKELAND, FL, 33805

President

Name Role Address
NEGRON MAKIA M President 595 HOLBROOK CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 595 HOLBROOK CIR., LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2004-03-15 595 HOLBROOK CIR., LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 595 HOLBROOK CIR., LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2001-09-12 NEGRON, MARIA M No data

Documents

Name Date
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-09-12
Domestic Non-Profit 2000-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State