Search icon

DIVINE ORDERS INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DIVINE ORDERS INTERNATIONAL MINISTRIES, 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: 18 Jun 2007 (18 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: N07000006006
FEI/EIN Number 261863019

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

Address: 108 W. Citrus st, Altamonte Springs, FL, 32714, US
Mail Address: 108 W. Citrus st, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELMORE DENA T Agent 3105 QUEENS GATE RD, ORLANDO, FL, 32818
ELMORE DENA T President 3105 QUEENS GATE RD, ORLANDO, FL, 32818
Tillman Latoya Secretary 5912 Altec Rd, ORLANDO, FL, 32808
PIZARRO ROSEMERI Treasurer 226 SAVANNAH PRESERVE LOOP, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033635 DIVINE ORDERS PREPARATORY ACADEMY EXPIRED 2012-04-09 2017-12-31 - 913 S. IVEY LANE, ORLANDO, FL, 32811
G08239900321 DIVINE ORDERS PRESCHOOL & CHILD CARE EXPIRED 2008-08-26 2013-12-31 - 913 S. IVEY LANE, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 108 W. Citrus st, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-03-19 108 W. Citrus st, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 3105 QUEENS GATE RD, ORLANDO, FL 32818 -
CANCEL ADM DISS/REV 2009-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-02-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2013-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State