Entity Name: | ANGELS OF DESTINY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Dec 2017 (7 years ago) |
Document Number: | N17000012042 |
FEI/EIN Number | 35-2616438 |
Address: | 155 Bentley Oaks Blvd, AUBURNDALE, FL, 33823, US |
Mail Address: | PO Box 728, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMING DOLMECIA | Agent | 155 BENTLEY OAKS BLVD., AUBURNDALE, FL, 33823 |
Name | Role | Address |
---|---|---|
MABREY JOY | Director | 8102 CHAMPIONS CIR. 4-306, CHAMPIONS GATE, FL, 33896 |
Name | Role | Address |
---|---|---|
Brown- Davis Michelle | Treasurer | 828 Everett Street, Lake Alfred, FL, 33850 |
Name | Role | Address |
---|---|---|
FLEMING DOLMECIA | Chief Executive Officer | 155 BENTLEY OAKS BLVD., AUBURNDALE, FL, 33823 |
Name | Role | Address |
---|---|---|
MABREY JOY | Secretary | 8102 CHAMPIONS CIR. 4-306, CHAMPIONS GATE, FL, 33896 |
Name | Role | Address |
---|---|---|
Evans My'Kah | Officer | 155 Bentley Oaks Blvd, AUBURNDALE, FL, 33823 |
Name | Role | Address |
---|---|---|
Whiteside Ledia | Exec | PO Box 728, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 155 Bentley Oaks Blvd, AUBURNDALE, FL 33823 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 155 Bentley Oaks Blvd, AUBURNDALE, FL 33823 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 155 BENTLEY OAKS BLVD., AUBURNDALE, FL 33823 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-03 |
Domestic Non-Profit | 2017-12-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State