Search icon

DIVINE COMMUNITY SERVICES INC.

Company Details

Entity Name: DIVINE COMMUNITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 May 2010 (15 years ago)
Document Number: N10000004708
FEI/EIN Number 272657962
Address: 2124 Nw 4th Street, Fort Lauderdale, FL, 33311, US
Mail Address: PO Box 1161, Fort Lauderdale, FL, 33302, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Eady Sharon Agent 1118 Chateau Park Dr., Fort Lauderdale, FL, 33311

President

Name Role Address
Webster Priscilla Dr. President PO Box 1161, Fort Lauderdale, FL, 33302

Owne

Name Role Address
HALL CRAIG E Owne 1431 Sw 82nd Ave, Plantation, FL, 33324

Secretary

Name Role Address
Ross-Poole Shakeila Secretary 1636 NW 13th Street, Fort Lauderdale, FL, 33311

Chur

Name Role
INTERNATIONAL PRAYER CENTER INC. Chur

Director

Name Role Address
Moreau Avenant Director 2201 SW 42nd Ave, West Park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000124275 THE INTERNATIONAL FAMILY ACADEMY ACTIVE 2024-10-04 2029-12-31 No data P.O. BOX 1161, FORT LAUDERDALE, FL, 33302
G23000005063 LOTUS ELITE ACADEMICS PREPARATORY ACTIVE 2023-01-11 2028-12-31 No data 2201 SW 42ND AVE, WEST PARK, FL, 33023
G21000125431 THE INTERNATIONAL FAMILY RESEARCH CENTER ACTIVE 2021-09-20 2026-12-31 No data PO BOX 1161, FORT LAUDERDALE, FL, 33311
G17000091353 THE INTERNATIONAL FAMILY ACADEMY ACTIVE 2017-08-18 2027-12-31 No data PO BOX 1161, FORT LAUDERDALE, FL, 33302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 2124 Nw 4th Street, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2019-01-14 Eady , Sharon No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 1118 Chateau Park Dr., Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2017-01-05 2124 Nw 4th Street, Fort Lauderdale, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-16
AMENDED ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State