Entity Name: | DIVINE CHARITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2013 (12 years ago) |
Document Number: | N03000004071 |
FEI/EIN Number | 861062061 |
Address: | 8100 Park Blvd. N, Pinellas Park, FL, 33781, US |
Mail Address: | P.O. BOX 86064, Madeira Beach, FL, 33738, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Mike Preside | Agent | 8100 Park Blvd. N, Pinellas Park, FL, 33781 |
Name | Role | Address |
---|---|---|
BROWN MIKE | President | 8100 PARK BLVD. STE B1, PINELLAS PARK, FL, 33781 |
Name | Role | Address |
---|---|---|
Metropolis Michele A | Treasurer | 16315 Gulf Blvd, Redington Beach, FL, 33708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09061900490 | SANTA'S ANGELS | ACTIVE | 2009-03-02 | 2029-12-31 | No data | 8100 PARK BLVD N, STE B1, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 8100 Park Blvd. N, STE B1, Pinellas Park, FL 33781 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 8100 Park Blvd. N, STE B1, Pinellas Park, FL 33781 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 8100 Park Blvd. N, STE B1, Pinellas Park, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Brown, Mike, President | No data |
REINSTATEMENT | 2013-04-19 | No data | No data |
PENDING REINSTATEMENT | 2013-04-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CANCEL ADM DISS/REV | 2005-03-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State