Search icon

DESTINY ACCESS GRANTED, INC.

Company Details

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

Agent

Name Role Address
Robinson Octavious D Agent 4056 Greenwood Dr., FORT PIERCE, FL, 34982

Vice President

Name Role Address
WALKER TOMEKA Vice President 104 Rockland Dr., FORT PIERCE, FL, 34947

President

Name Role Address
Robinson Octavious President 4056 Greenwood Dr., FORT PIERCE, FL, 34982

Officer

Name Role Address
Walker Tracey Officer 104 Rockland Dr., FORT PIERCE, FL, 34947

Secretary

Name Role Address
Webb Aijalon Secretary 911 N. 19th Street, Ft. Pierce, FL, 34950

Events

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

Documents

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