Search icon

DESTINY PEOPLE WORSHIP CENTER, INC.

Company Details

Entity Name: DESTINY PEOPLE WORSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jul 2001 (24 years ago)
Document Number: N01000005257
FEI/EIN Number 593740307
Address: 7445 S. STATE RD. 121, MACCLENNY, FL, 32063
Mail Address: 7445 S. STATE RD. 121, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
Lee Lucious RJr. Agent 9647 county Road 139, Glen St Mary, FL, 32040

President

Name Role Address
RAGAN M DAVID J President 2510 Fouraker Rd, Jacksonville, FL, 32210

Past

Name Role Address
Lee Lucious RJr. Past 9647 County Rd 139, Glen St Mary, FL, 32040

Vice President

Name Role Address
RAGAN JENNIFER C Vice President 2510 Fouraker Rd, Jacksonville, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054435 HARVEST MINISTRIES BAKER EXPIRED 2019-05-03 2024-12-31 No data 7445 S. STATE RD 121, MACCLENNY, FL, 32063
G18000061053 BAKER COMMUNITY CHURCH EXPIRED 2018-05-21 2023-12-31 No data 7445 S. STATE RD 121, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-11 Lee, Lucious R, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 9647 county Road 139, Glen St Mary, FL 32040 No data
CHANGE OF MAILING ADDRESS 2009-05-07 7445 S. STATE RD. 121, MACCLENNY, FL 32063 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 7445 S. STATE RD. 121, MACCLENNY, FL 32063 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State