Entity Name: | DIVINE REVELATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N05000009856 |
FEI/EIN Number |
010842759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 Mystic Dr., Cape Canaveral, FL, 32920, US |
Mail Address: | 817 Mystic Dr., Cape Canaveral, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAXTER MARY KDr. | President | 817 Mystic Dr., Cape Canaveral, FL, 32920 |
Sisco Teresa K | Chief Operating Officer | 817 Mystic Dr., Cape Canaveral, FL, 32920 |
Susan Schuler | Treasurer | 18951 Mesa Dr., Villa Park, CA, 92861 |
BAXTER MARY KDr. | Agent | 817 Mystic Dr., Cape Canaveral, FL, 32920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08007900272 | DIVINE REVELATION INC. | EXPIRED | 2008-01-06 | 2013-12-31 | - | 524 DIJON DR., MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-24 | 817 Mystic Dr., 410, Cape Canaveral, FL 32920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-24 | 817 Mystic Dr., 410, Cape Canaveral, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2018-09-24 | 817 Mystic Dr., 410, Cape Canaveral, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-22 | BAXTER, MARY K, Dr. | - |
AMENDMENT | 2011-09-01 | - | - |
CANCEL ADM DISS/REV | 2007-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
REINSTATEMENT | 2020-06-17 |
ANNUAL REPORT | 2018-09-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-24 |
AMENDED ANNUAL REPORT | 2015-07-27 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-05-22 |
ANNUAL REPORT | 2012-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State