Entity Name: | DESTINY INTERNATIONAL MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jul 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 May 2004 (21 years ago) |
Document Number: | N03000005895 |
FEI/EIN Number |
300189709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 Madrid Street, Royal Palm Beach, FL, 33411, US |
Mail Address: | 103 MADRID STREET, ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES DANIEL | President | 103 MADRID STREET, ROYALP PALM BEACH, FL, 33411 |
TORRES ELIZABETH | Vice President | 103 MADRID ST, ROYAL PLAM BEACH, FL, 33411 |
RIVERA JORGE | Elde | 6669 COLOMBIA AVE, LAKE WORTH, FL, 33467 |
RIVERA VILMA | Treasurer | 6669 COLOMBIA AVE, LAKE WORTH, FL, 33467 |
Vlazquez Axel | Elde | 120 Sparrow Drive, Royal Palm Beach, FL, 33411 |
Soto De Fazio Valeria | Secretary | 3178 Via Poinciana, Lakeworth, FL, 33467 |
TORRES DANIEL | Agent | 103 MADRID STREET, ROYAL PLAM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-09-04 | 103 Madrid Street, Royal Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2005-09-07 | 103 Madrid Street, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-07 | 103 MADRID STREET, ROYAL PLAM BEACH, FL 33411 | - |
NAME CHANGE AMENDMENT | 2004-05-19 | DESTINY INTERNATIONAL MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-09 |
AMENDED ANNUAL REPORT | 2018-09-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State