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 |
Name | Role | Address |
---|---|---|
MURPHY CHRISTOPHER L | Agent | 3625 Southeast 15th Street, Gainesville, FL, 32641 |
Name | Role | Address |
---|---|---|
Murphy Christopher L | President | 111 Green Haven Lane, Hendersonville, NC, 28791 |
Name | Role | Address |
---|---|---|
Hechevarria Eric | Director | 111 Green Haven Lane, Hendersonville, NC, 28791 |
Short Chris | Director | 25604 North State Road 121, alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
Chew Yung | Secretary | 523 8th street, Brooklyn, NY, 11215 |
Name | Role | Address |
---|---|---|
Woodward Jesse | Treasurer | 659 North Morgan Branch RD, Cander, NC, 28715 |
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 |
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 |
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