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 |
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 |
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 |
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 | - | - |
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