Search icon

DESTINY MINISTRIES OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: DESTINY MINISTRIES OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N06000010306
FEI/EIN Number 510604091
Address: 519 SE 5th. Ave., Cape Coral, FL, 33990, US
Mail Address: 519 SE 5th. Ave., Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HINES REBECCA G Agent 1912 SW 18th. Terr.., Cape Coral, FL, 33991

Chief Executive Officer

Name Role Address
HINES REBECCA G Chief Executive Officer 1912 SW 18th. Terr, Cape Coral, FL, 33991

Asst

Name Role Address
Neuroth Patricia L Asst 8691 Nome Ct., St. James City, FL, 33956

Officer

Name Role Address
Nicely Charlotte R Officer 201 Plaza Drive, Lehigh Acres, FL, 33936
Lavorgna Louis Officer 4441 Meade Ave., Ft. Myers, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050825 DESTINY DIAPER BANK EXPIRED 2014-05-24 2019-12-31 No data 1707 W 11TH. ST., LEHIGH ACRES, FL, 33972
G08143900363 DESTINY DIAPER BANK EXPIRED 2008-05-22 2013-12-31 No data 1510 SE 46TH. LN., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 519 SE 5th. Ave., Cape Coral, FL 33990 No data
CHANGE OF MAILING ADDRESS 2019-05-02 519 SE 5th. Ave., Cape Coral, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 1912 SW 18th. Terr.., Cape Coral, FL 33991 No data
REGISTERED AGENT NAME CHANGED 2016-04-06 HINES, REBECCA G No data
AMENDMENT 2008-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State