Entity Name: | DESTINATION DESTINY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2003 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | N03000010758 |
FEI/EIN Number | 200669816 |
Address: | 2457 COUNTRY WIND CT, APOPKA, FL, 32703 |
Mail Address: | 2457 COUNTRY WIND CT, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBERT LORELLA M | Agent | 2457 COUNTRY WIND COURT, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
RAHMING BERNICE | Director | 4152 PLANTATION COVE, ORLANDO, FL, 32810 |
RIVERS JERALDINE | Director | 2643 WATERVIEW DRIVE, EUSTIS, FL, 32726 |
SMYKE JIMEEN | Director | 8529 SW 214 TERRACE, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
GILBERT LORELLA | President | 2457 COUNTRYWIND COURT, APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
GILBERT JARED | Vice President | 8529 SW 214 TERRACE, MIAMI, FL, 33189 |
Name | Role | Address |
---|---|---|
GILBERT TARA | Secretary | 8529 SW 214 TERRACE, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-08 | 2457 COUNTRY WIND CT, APOPKA, FL 32703 | No data |
CHANGE OF MAILING ADDRESS | 2004-09-08 | 2457 COUNTRY WIND CT, APOPKA, FL 32703 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-08 | 2457 COUNTRY WIND COURT, APOPKA, FL 32703 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-09-07 |
ANNUAL REPORT | 2004-09-08 |
Domestic Non-Profit | 2003-12-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State