Entity Name: | DESTINY INTERNATIONAL /INDIA GOSPEL MISSION, USA, 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: | 25 Apr 2014 (11 years ago) |
Document Number: | N14000004002 |
FEI/EIN Number |
59-3701676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 182 NORTHWOOD LANE, CRAWFORDVILLE, FL, 32727, US |
Mail Address: | P.O. BOX 20427, TALLAHASSEE, FL, 32316-0427, US |
ZIP code: | 32727 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PECK EUGENE L | President | 182 NORTHWOOD LANE, CRAWFORDVILLE, FL, 32727 |
PECK EUGENE L | Director | 182 NORTHWOOD LANE, CRAWFORDVILLE, FL, 32727 |
BOYD WHIT | Vice President | 12617 ASHVILLE HWY, GREENVILLE, FL, 32331 |
BOYD WHIT | Director | 12617 ASHVILLE HWY, GREENVILLE, FL, 32331 |
PECK RENEE | Treasurer | 182 NORTHWOOD LANE, CRAWFORDVILLE, FL, 32727 |
VINSON RAYMOND | Secretary | 485 MILLWOOD DRIVE, HAVANA, FL, 32333 |
VINSON RAYMOND | Director | 485 MILLWOOD DRIVE, HAVANA, FL, 32333 |
HUTCHER JACOB | Director | 210 BEASLEY MINE RD, FRANKLIN, NC, 28734 |
PECK EUGENE L | Agent | 182 NORTHWOOD LANE, CRAWFORDVILLE, FL, 32327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000041113 | CROSSROADS CHRISTIAN FELLOWSHIP OF CHURCHES | EXPIRED | 2014-04-25 | 2019-12-31 | - | 1510 SUNSET LANE, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-11-24 | 182 NORTHWOOD LANE, CRAWFORDVILLE, FL 32727 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 182 NORTHWOOD LANE, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 182 NORTHWOOD LANE, CRAWFORDVILLE, FL 32727 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State