Search icon

DIVINE REVELATIONS MINISTRIES,, INC.

Company Details

Entity Name: DIVINE REVELATIONS MINISTRIES,, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: N14000008539
FEI/EIN Number 27-3438621
Address: 300 W PENSACOLA ST, 3RD FLOOR, TALLAHASSEE, FL, 32301, US
Mail Address: PO Box 3670, TALLAHASSEE, FL, 32315, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
MCMILLAN MARK F Agent 659 Dunn Street, TALLAHASSEE, FL, 32304

Chief Executive Officer

Name Role Address
MCMILLAN MARK F Chief Executive Officer 659 Dunn Street, TALLAHASSEE, FL, 32304

Co

Name Role Address
MCMILLAN BERNICE Co 659 Dunn Street, TALLAHASSEE, FL, 32304

Founder

Name Role Address
MCMILLAN BERNICE Founder 659 Dunn Street, TALLAHASSEE, FL, 32304

Member

Name Role Address
JOHNSON SHERENDON Member 3653 TIMBERGLEN RD. APT. 632, DALLAS, TX, 75287
Triplett Yolanda F Member PO Box 3052, Tallahassee, FL, 32315

Treasurer

Name Role Address
Rouise Albertha Treasurer 277 Bermuda Rd, Tallahassee, FL, 32312

Fund

Name Role Address
Thomas Felicia SEsq. Fund 2712 Summer Meadow Dr, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 300 W PENSACOLA ST, 3RD FLOOR, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2019-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-02 MCMILLAN, MARK FERNANDES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 659 Dunn Street, TALLAHASSEE, FL 32304 No data
CHANGE OF MAILING ADDRESS 2016-03-09 300 W PENSACOLA ST, 3RD FLOOR, TALLAHASSEE, FL 32301 No data
AMENDMENT 2015-12-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-24
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-09
Amendment 2015-12-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State