Search icon

DIVINE ENRICHMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DIVINE ENRICHMENT CENTER, 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: 14 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Feb 2007 (18 years ago)
Document Number: N05000002818
FEI/EIN Number 510540377

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1202 SHADOW DR APT G20, LAKELAND, FL, 33810, US
Mail Address: 1202 Shadow Dr Apt G 20, Lakeland, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUMMER DAVID N President 1202 SHADOW DR APT G20, LAKELAND, FL, 33810
CRUMMER DAVID N Director 1202 SHADOW DR APT G20, LAKELAND, FL, 33810
CRUMMER KATHRINA Vice President 1202 SHADOW DR APT G20, LAKELAND, FL, 33810
CRUMMER KATHRINA Director 1202 SHADOW DR APT G20, LAKELAND, FL, 33810
Crummer, Jr David Secretary 1202 Shadow Dr Apt G 20, Lakeland, FL, 33810
Crummer, Jr David Director 1202 Shadow Dr Apt G 20, Lakeland, FL, 33810
Johnson Rosetta Treasurer 1202 Shadow Dr Apt G 20, Lakeland, FL, 33810
DOUGLAS SANDRA Trustee 1202 SHADOW DR APT G20, LAKELAND, FL, 33810
Crummer Shauntae N Trustee 1202 SHADOW DR APT G20, LAKELAND, FL, 33810
CRUMMER DAVID N Agent 1202 SHADOW DR APT G20, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-06-01 1202 SHADOW DR APT G20, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 1202 SHADOW DR APT G20, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 1202 SHADOW DR APT G20, LAKELAND, FL 33810 -
CANCEL ADM DISS/REV 2007-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State