Entity Name: | DESTINY ACCESS GRANTED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Feb 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Jul 2018 (7 years ago) |
Document Number: | N10000001458 |
FEI/EIN Number | 271634930 |
Address: | 504 North 24th Street, FORT PIERCE, FL, 34950, US |
Mail Address: | 4056 Greenwood Dr., FORT PIERCE, FL, 34982, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robinson Octavious D | Agent | 4056 Greenwood Dr., FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
WALKER TOMEKA | Vice President | 104 Rockland Dr., FORT PIERCE, FL, 34947 |
Name | Role | Address |
---|---|---|
Robinson Octavious | President | 4056 Greenwood Dr., FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
Walker Tracey | Officer | 104 Rockland Dr., FORT PIERCE, FL, 34947 |
Name | Role | Address |
---|---|---|
Webb Aijalon | Secretary | 911 N. 19th Street, Ft. Pierce, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Robinson, Octavious Deon | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-03 | 504 North 24th Street, FORT PIERCE, FL 34950 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-03 | 504 North 24th Street, FORT PIERCE, FL 34950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-03 | 4056 Greenwood Dr., FORT PIERCE, FL 34982 | No data |
AMENDMENT AND NAME CHANGE | 2018-07-16 | DESTINY ACCESS GRANTED, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-09-02 |
ANNUAL REPORT | 2019-08-30 |
Amendment and Name Change | 2018-07-16 |
ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2017-08-03 |
ANNUAL REPORT | 2016-09-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State