Search icon

DALE DURANT MINISTRIES, INC.

Company Details

Entity Name: DALE DURANT MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Aug 2007 (17 years ago)
Document Number: N07000008468
FEI/EIN Number 593392951
Address: 10561 Belfry Circle, Orlando, FL, 32832, US
Mail Address: P. O. BOX 9926, BIRMINGHAM, AL, 35220, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLAS SIMONIC T Agent 8750 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

President

Name Role Address
DURANT DALE R President P. O. BOX 9926, BURMINGHAM, AL, 35220

Director

Name Role Address
DURANT DALE R Director P. O. BOX 9926, BURMINGHAM, AL, 35220
DURANT GLORIA Director P. O. BOX 9926, BURMINGHAM, AL, 35220
DURANT RACHELE Director P. O. BOX 9926, BURMINGHAM, AL, 35220

Vice President

Name Role Address
DURANT GLORIA Vice President P. O. BOX 9926, BURMINGHAM, AL, 35220

Secretary

Name Role Address
DURANT RACHELE Secretary P. O. BOX 9926, BURMINGHAM, AL, 35220

Treasurer

Name Role Address
DURANT RACHELE Treasurer P. O. BOX 9926, BURMINGHAM, AL, 35220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 10561 Belfry Circle, Orlando, FL 32832 No data
CHANGE OF MAILING ADDRESS 2014-02-05 10561 Belfry Circle, Orlando, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2010-05-02 NICHOLAS, SIMONIC T No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 8750 PERIMETER PARK BLVD, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State