Search icon

DUNAMIS MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: DUNAMIS MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: N03000009024
FEI/EIN Number 010794325
Address: 9259 Castlebar Glen Drive, JACKSONVILLE, FL, 32256, US
Mail Address: 9802 Baymeadows RD., Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WINTER DANON Agent 9259 Castlebar Glen Dr, Jacksonville, FL, 32256

President

Name Role Address
WINTER DANON President 9259 Castlebar Glen Dr, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
Winter Amanda Vice President 9366 Middlebury Glen Ct, Jacksonville, FL, 32256
BRAND RICHARD J Vice President 75096 Edward's Road, YULEE, FL, 32097

Treasurer

Name Role Address
Collom Steve Treasurer 1911 Los Cabos Dr, Windsor, CO, 80550

Exec

Name Role Address
Boone Shawn MExecuti Exec 1091 SW Grandview St, Lake City, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020451 MOMENTUM CHURCH EXPIRED 2014-02-26 2024-12-31 No data 9802-12 BAYMEADOWS RD, PMB# 195, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 9259 Castlebar Glen Dr, Jacksonville, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2024-04-12 WINTER, DANON No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 9259 Castlebar Glen Drive, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2022-08-17 9259 Castlebar Glen Drive, JACKSONVILLE, FL 32256 No data
AMENDMENT 2021-11-23 No data No data
CANCEL ADM DISS/REV 2008-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2004-07-26 No data No data
AMENDMENT 2004-06-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-08-15
Amendment 2021-11-23
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State