Search icon

HOLY DESTINY INTERNATIONAL MINISTRIES, INC.

Company Details

Entity Name: HOLY DESTINY INTERNATIONAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2020 (4 years ago)
Document Number: N10000000572
FEI/EIN Number 271858425
Address: 135 W 22nd Street, JACKSONVILLE, FL, 32206, US
Mail Address: 1556 N PEARL STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NESBITT JANICE C Agent 1556 N PEARL STREET, JACKSONVILLE, FL, 32206

President

Name Role Address
NESBITT GIRARDEAU F President 1556 N PEARL STREET, JACKSONVILLE, FL, 32206

Past

Name Role Address
NESBITT Justin R Past 135 W 22nd Street, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
NESBITT ADIA A Secretary 1556 N PEARL STREET, JACKSONVILLE, FL, 32206

Executive Secretary

Name Role Address
QUIROZ AAVA M Executive Secretary 135 W 22nd Street, JACKSONVILLE, FL, 32206

Member

Name Role Address
NESBITT GIRARDEAU F Member 1556 N PEARL STREET, JACKSONVILLE, FL, 32206

Deac

Name Role Address
NESBITT Joshua S Deac 1556 N PEARL STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-25 135 W 22nd Street, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2020-10-25 NESBITT, JANICE C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-10-25
ANNUAL REPORT 2019-09-07
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State