Search icon

DESTINY MINISTRIES INTERNATIONAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: DESTINY MINISTRIES INTERNATIONAL CHURCH, 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: 13 Jun 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: N05000006136
FEI/EIN Number 202974377

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

Address: 5846 S FLAMINGO RD #403, FORT LAUDERDALE, FL, 33330, US
Mail Address: 5846 S FLAMINGO RD #403, FORT LAUDERDALE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURHAM DAVID JDr. Director 4474 Weston Rd., Davie, FL, 33331
PRICE RICHARD A Director 845 NW 110th Ter, Plantation, FL, 33324
DURHAM DAVID J Agent 4474 Weston Rd., Davie, FL, 33331
Drummond Frederick ADr. Director 3077 Lakeridge Ln, Weston, FL, 33332
DRUMMOND FREDERICK AJR. Director 3077 LAKERIDGE LN, WESTON, FL, 33332
DURHAM CARL L Director 151 N. Nob Hill Rd., Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127683 THE CHURCH OF THE NEW CREATION ACTIVE 2022-10-12 2027-12-31 - 5846 S FLAMINGO RD #403, FORT LAUDERDALE, FL, 33330
G16000128964 THE CHURCH OF THE NEW CREATION EXPIRED 2016-12-01 2021-12-31 - 5864 SO. FLAMINGO RD. # 403, FORT LAUDERDALE, FL, 33330

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 4474 Weston Rd., Suite 186, Davie, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-18 5846 S FLAMINGO RD #403, FORT LAUDERDALE, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-04-18 5846 S FLAMINGO RD #403, FORT LAUDERDALE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-24
Amended and Restated Articles 2022-04-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State