Search icon

DEVELOPING DESTINY, INC

Company Details

Entity Name: DEVELOPING DESTINY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: N14000000419
FEI/EIN Number 46-4539143
Address: 12343 Cadley Cir, JACKSONVILLE, FL, 32219, US
Mail Address: 12343 Cadley Circle, Jacksonville, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN CARL Agent 12343 Cadley Circle, Jacksonville, FL, 32219

President

Name Role Address
Allen Carl President 12343 Cadley Circle, Jacksonville, FL, 32219

Vice President

Name Role Address
Allen Beverly Vice President 12343 Cadley Circle, Jacksonville, FL, 32219

Secretary

Name Role Address
WATSON JOHNNIE Secretary 8254 MATHONIA AVE, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132042 BLESS THE MIC EXPIRED 2016-12-08 2021-12-31 No data 1823 INDIAN SPRINGS DRIVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 12343 Cadley Cir, JACKSONVILLE, FL 32219 No data
CHANGE OF MAILING ADDRESS 2021-04-29 12343 Cadley Cir, JACKSONVILLE, FL 32219 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 12343 Cadley Circle, Jacksonville, FL 32219 No data
REINSTATEMENT 2019-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-19 ALLEN, CARL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State