Entity Name: | DIVINE AUTHORITY 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: | 11 Dec 2006 (18 years ago) |
Date of dissolution: | 24 Nov 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Nov 2014 (10 years ago) |
Document Number: | N06000012612 |
FEI/EIN Number |
205907896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4537 W BROWARD BLVD., PLANTATION, FL, 33317 |
Mail Address: | 4537 W BROWARD BLVD., PLANTATION, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keaton MICHELE | President | 439 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33311 |
Keaton MICHELE | Founder | 439 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33311 |
WALDEN JOHN P | Treasurer | 2961 SW 3rd Street, Fort Lauderdale, FL, 33317 |
Keaton MICHELE | Agent | 439 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000126291 | ALPHA ACADEMY | EXPIRED | 2009-06-22 | 2014-12-31 | - | 4537 W BROWARD BLVD, PLANTATION, FL, 33317 |
G08267900211 | HEAVEN'S HOUSE MATERNITY GROUP HPME | EXPIRED | 2008-09-23 | 2013-12-31 | - | 811 SW 28TH AVENUUE, FORT LAUDERDALE, FL, 33312 |
G08157900132 | ALPHA ACADEMY FAMILY DAY CARE | EXPIRED | 2008-06-05 | 2013-12-31 | - | 432 NW 21ST TERRACE, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | Keaton, MICHELE | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-26 | 4537 W BROWARD BLVD., PLANTATION, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2010-01-26 | 4537 W BROWARD BLVD., PLANTATION, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-26 | 439 NW 21ST TERRACE, FORT LAUDERDALE, FL 33311 | - |
AMENDMENT | 2009-11-02 | - | - |
AMENDMENT | 2008-06-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000310591 | ACTIVE | 1000000744533 | BROWARD | 2017-05-26 | 2027-06-01 | $ 3,559.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000428710 | ACTIVE | 1000000669065 | BROWARD | 2015-03-30 | 2025-04-02 | $ 2,154.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000579510 | ACTIVE | 1000000595088 | BROWARD | 2014-03-13 | 2026-09-09 | $ 70.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J09002227691 | LAPSED | 09-13715 COCE 51 | BROWARD CTY. CT. | 2009-11-23 | 2014-12-14 | $1,443.75 | TOOLS FOR LEARNING CENTERS, INC., 9638 NW 19 PLACE, FT. LAUDERDALE, FL 33322 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-11-24 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-05-11 |
ANNUAL REPORT | 2010-01-26 |
DEBIT MEMO | 2009-12-23 |
Amendment | 2009-11-02 |
ANNUAL REPORT | 2009-06-22 |
Amendment | 2008-06-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State