Search icon

DOXA INTERNATIONAL MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: DOXA INTERNATIONAL MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2011 (13 years ago)
Document Number: N11000011422
FEI/EIN Number 453773627

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1010 W Linebaugh Ave., Tampa, FL, 33612, US
Mail Address: 1010 W Linebaugh Ave., Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doxa Victor J President 1010 W Linebaugh Ave., Tampa, FL, 33612
DOXA CINDY M Vice President 1010 W Linebaugh Ave., Tampa, FL, 33612
Small Consuela Director 1010 W Linebaugh Ave., Tampa, FL, 33612
Green Marlon Director 1010 W Linebaugh Ave., Tampa, FL, 33613
DOXA VICTOR J Agent 1010 W Linebaugh Ave., Tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000032752 GLORY LIFE CENTER ACTIVE 2022-03-12 2027-12-31 - 1010 W LINEBAUGH AVE, TAMPA, FL, 33612
G15000034658 GLORY LIFE CHURCH EXPIRED 2015-04-06 2020-12-31 - 14413 N. NEBRASKA AVE., SUITE 7, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 1010 W Linebaugh Ave., Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1010 W Linebaugh Ave., Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2021-03-11 1010 W Linebaugh Ave., Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2015-03-31 DOXA, VICTOR J. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State