Search icon

DIVINE DESTINY MINISTRY INTERNATIONAL INC.

Company Details

Entity Name: DIVINE DESTINY MINISTRY INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N13000003685
FEI/EIN Number NOT APPLICABLE
Address: 3960 W. Broward Boulevard,, Fort Lauderdale, FL, 33312, US
Mail Address: 3960 W. Broward Boulevard,, Apartment #110, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JONES CARMEN A Agent 3960 W. Broward Boulevard,, Fort Lauderdale, FL, 33312

President

Name Role Address
KEELS LORIE A President 240 NE 38th Street, Oakland Park, FL, 33334

Director

Name Role Address
KEELS LORIE A Director 240 NE 38th Street, Oakland Park, FL, 33334
JONES CARMEN A Director 121 NW 33rd Terrace, Lauderhill, FL, 33311
JOAQUIN CELENA Director 941 NW 33RD ST, LAUDERHILL, FL, 33311
JONES ELAINE Director 8161 N UNIVERSITY DR, APT #21, TAMARAC, FL, 33321

Vice President

Name Role Address
JONES CARMEN A Vice President 121 NW 33rd Terrace, Lauderhill, FL, 33311

AVPD

Name Role Address
CHAIN DENISE AVPD 11643 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
JOAQUIN CELENA Secretary 941 NW 33RD ST, LAUDERHILL, FL, 33311

Treasurer

Name Role Address
JONES ELAINE Treasurer 8161 N UNIVERSITY DR, APT #21, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-30 3960 W. Broward Boulevard,, Apartment #110, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2019-06-30 3960 W. Broward Boulevard,, Apartment #110, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-30 3960 W. Broward Boulevard,, Apartment #110, Fort Lauderdale, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2019-06-30
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2014-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State