Search icon

SONS & DAUGHTERS OF DESTINY, INC. - Florida Company Profile

Company Details

Entity Name: SONS & DAUGHTERS OF DESTINY, 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: 31 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N06000005850
FEI/EIN Number 204998293

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

Address: 358-B STILES AVENUE, ORANGE PARK, FL, 32073
Mail Address: 358-B STILES AVENUE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGEE LAVONIA L Director 358-B STILES AVENUE, ORANGE PARK, FL, 32073
MAGEE LAVONIA L President 358-B STILES AVENUE, ORANGE PARK, FL, 32073
MAGEE DAVID Director 358-B STILES AVENUE, ORANGE PARK, FL, 32073
MAGEE DAVID Vice President 358-B STILES AVENUE, ORANGE PARK, FL, 32073
WILLIAMS ALECIA Director 358-B STILES AVENUE, ORANGE PARK, FL, 32073
WILLIAMS ALECIA Treasurer 358-B STILES AVENUE, ORANGE PARK, FL, 32073
MAGEE PORSHA V Director 358-B STILES AVENUE, ORANGE PARK, FL, 32073
MAGEE PORSHA V Secretary 358-B STILES AVENUE, ORANGE PARK, FL, 32073
GRACE & MERCY COMMUNITY SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-21 358-B STILES AVENUE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2012-01-21 358-B STILES AVENUE, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 358-A STILES AVENUE, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2010-05-01 GRACE & MERCY COMMUNITY SERVICES -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-24
Domestic Non-Profit 2006-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State