Search icon

DAUGHTERS OF DESTINY GODS JEWELS INC.

Company Details

Entity Name: DAUGHTERS OF DESTINY GODS JEWELS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2009 (15 years ago)
Document Number: N05000007653
FEI/EIN Number 364574094
Address: 10416 Fly Fishing St., Riverview, FL, 33569, US
Mail Address: P.O. BOX 194, La Vergne, TN, 37086, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
DAUGHTERS OF DESTINY GODS JEWELS INC. Agent

President

Name Role Address
HOWSE LU`VENIA President 10416 FLY FISHING STREET, RIVERVIEW, FL, 33569

Chief Executive Officer

Name Role Address
HOWSE PHILLIP S Chief Executive Officer P.O. Box 194, La Vergne, TN, 37086

Vice President

Name Role Address
WALKER APRIL Vice President 10416 FLY FISHING ST, RIVERVIEW, FL, 33569

Officer

Name Role Address
WALKER APRIL Officer 7620 Wood Violet Drive, Gibsonton, FL, 33534
VOLMAR GREGORY O Officer 10416 Fly Fishing Street, RIVERVIEW, FL, 33569

Chief Operating Officer

Name Role Address
VOLMAR GREGORY Chief Operating Officer 1215 Scotchwood Drive, RIVERVIEW, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044072 DAUGHTERS OF DESTINY GIRLS MENTORING & EMPOWERMENT EXPIRED 2015-05-01 2020-12-31 No data P.O. BOX 6277, BRANDON, FL, 33508

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-05 10416 Fly Fishing St., Riverview, FL 33569 No data
REGISTERED AGENT NAME CHANGED 2023-06-27 Daughters of Destiny Gods Jewels, INC No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-01 10416 Fly Fishing St., Riverview, FL 33569 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-01 10416 Fly Fishing St., Riverview, FL 33569 No data
AMENDMENT 2009-10-06 No data No data
CANCEL ADM DISS/REV 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State