Search icon

DIVINE PROVIDENCE MINISTRIES, INC.

Company Details

Entity Name: DIVINE PROVIDENCE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: N02000009228
FEI/EIN Number 020653385
Address: 8888 SW SR 200, OCALA, FL, 34481, US
Mail Address: 8888 SW SR 200, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Dagit Roberta Agent 8888 SW HIGHWAY 200, OCALA, FL, 34481

President

Name Role Address
STEINER LOIS President 8888 SW HIGHWAY 200, OCALA, FL, 34481

Chairman

Name Role Address
Reilly Matthew Chairman 8888 SW SR 200, OCALA, FL, 34481

Secretary

Name Role Address
Dagit Roberta Secretary 8888 SW SR 200, OCALA, FL, 34481

Director

Name Role Address
Garofalo Joanne Director 8888 SW SR 200, OCALA, FL, 34481
Elias B. M Director 8888 SW SR 200, OCALA, FL, 34481
Elias Robert Director 8888 SW SR 200, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-06 Dagit, Roberta No data
REINSTATEMENT 2019-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2019-08-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-04 8888 SW HIGHWAY 200, OCALA, FL 34481 No data
AMENDMENT 2016-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 8888 SW SR 200, OCALA, FL 34481 No data
AMENDED AND RESTATEDARTICLES 2008-05-29 No data No data
CHANGE OF MAILING ADDRESS 2007-01-22 8888 SW SR 200, OCALA, FL 34481 No data
AMENDMENT 2003-04-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-02
REINSTATEMENT 2019-10-12
Amendment 2019-08-19
ANNUAL REPORT 2018-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State