Search icon

DESTINY INTERNATIONAL /INDIA GOSPEL MISSION, USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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