Search icon

THE DIVINE SCIENCE INC.

Company Details

Entity Name: THE DIVINE SCIENCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: N10000011057
FEI/EIN Number 273245756
Address: 3625 Southeast 15th Street, Gainesville, FL, 32641, US
Mail Address: 111 GREEN HAVEN LANE, HENDERSONVILLE, NC, 28791, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY CHRISTOPHER L Agent 3625 Southeast 15th Street, Gainesville, FL, 32641

President

Name Role Address
Murphy Christopher L President 111 Green Haven Lane, Hendersonville, NC, 28791

Director

Name Role Address
Hechevarria Eric Director 111 Green Haven Lane, Hendersonville, NC, 28791
Short Chris Director 25604 North State Road 121, alachua, FL, 32615

Secretary

Name Role Address
Chew Yung Secretary 523 8th street, Brooklyn, NY, 11215

Treasurer

Name Role Address
Woodward Jesse Treasurer 659 North Morgan Branch RD, Cander, NC, 28715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 3625 Southeast 15th Street, Gainesville, FL 32641 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 3625 Southeast 15th Street, Gainesville, FL 32641 No data
CHANGE OF MAILING ADDRESS 2019-07-22 3625 Southeast 15th Street, Gainesville, FL 32641 No data
AMENDMENT 2017-01-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000786285 TERMINATED 1000000804345 PUTNAM 2018-11-20 2038-12-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000148957 TERMINATED 1000000778586 PUTNAM 2018-04-05 2028-04-11 $ 505.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-06-14
Amendment 2017-01-24
ANNUAL REPORT 2016-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State