Search icon

ONE DESTINY MINISTRIES, INC

Company Details

Entity Name: ONE DESTINY MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Dec 2011 (13 years ago)
Document Number: N11000011623
FEI/EIN Number 454066048
Address: 4874 calasans ave, SAINT CLOUD, FL, 34771, US
Mail Address: 1557 EASTERN AVE, SAINT CLOUD, FL, 34769
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SHURTE TROY W Agent 4874 calasans ave, SAINT CLOUD, FL, 34771

President

Name Role Address
SHURTE TROY W President 4874 calasans ave, SAINT CLOUD, FL, 34771

Vice President

Name Role Address
SHURTE KIMBERLY A Vice President 4874 calasans ave, SAINT CLOUD, FL, 34771

Director

Name Role Address
SHURTE WHITNEY L Director 4874 calasans ave, SAINT CLOUD, FL, 34771

Treasurer

Name Role Address
Currie KAREY Treasurer 4874 calasans ave, SAINT CLOUD, FL, 34771

Trustee

Name Role Address
Currie Noah W Trustee 4874 calasans ave, SAINT CLOUD, FL, 34771

Secretary

Name Role Address
Bailey DESTINY Secretary 22935- County Road 85 South, Robertsdale, AL, 36567

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 SHURTE, TROY W No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 4874 calasans ave, SAINT CLOUD, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 4874 calasans ave, SAINT CLOUD, FL 34771 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State