Search icon

DESTINY ALIGN MINISTRIES INC

Company Details

Entity Name: DESTINY ALIGN MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Apr 2017 (8 years ago)
Document Number: N17000004349
FEI/EIN Number 82-1306182
Address: 3138 Prairie Iris Drive, Land O Lakes, FL, 34638, US
Mail Address: 3138 Prairie Iris Drive, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Faherty Jonathan L Agent 3138 Prairie Iris Drive, Land O Lakes, FL, 34638

President

Name Role Address
JONES TERRY LDR. President 3138 Prairie Iris Drive, Land O Lakes, FL, 34638

Secretary

Name Role Address
JONES SANDRA M Secretary 3138 Prairie Iris Drive, Land O Lakes, FL, 34638

Director

Name Role Address
GILLETTE BRITTANY E Director 3138 Prairie Iris Drive, Land O Lakes, FL, 34638

Chief Financial Officer

Name Role Address
Faherty Jonathan LDR. Chief Financial Officer 3138 Prairie Iris Drive, Land O Lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067070 KINGDOM LEARNING ALLIANCE ACTIVE 2024-05-27 2029-12-31 No data 3138 PRAIRIE IRIS DR, LAND O LAKES, FL, 34638--798
G18000075988 DESTINY ACHIEVEMENT CENTER ACTIVE 2018-07-12 2028-12-31 No data 3138 PRAIRIE IRIS DR, LAND O LAKES, FL, 34638--798, US
G18000066019 DESTINY ACHIEVEMENT CENTER EXPIRED 2018-06-07 2023-12-31 No data 3132 CABLE DRIVE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-14 Faherty, Jonathan L No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 3138 Prairie Iris Drive, Land O Lakes, FL 34638 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-05 3138 Prairie Iris Drive, Land O Lakes, FL 34638 No data
CHANGE OF MAILING ADDRESS 2018-09-05 3138 Prairie Iris Drive, Land O Lakes, FL 34638 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2018-04-07
Domestic Non-Profit 2017-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State