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 |
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 | - |
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 | - |
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