Search icon

ANGELS OF DESTINY, INC

Company Details

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

Agent

Name Role Address
FLEMING DOLMECIA Agent 155 BENTLEY OAKS BLVD., AUBURNDALE, FL, 33823

Director

Name Role Address
MABREY JOY Director 8102 CHAMPIONS CIR. 4-306, CHAMPIONS GATE, FL, 33896

Treasurer

Name Role Address
Brown- Davis Michelle Treasurer 828 Everett Street, Lake Alfred, FL, 33850

Chief Executive Officer

Name Role Address
FLEMING DOLMECIA Chief Executive Officer 155 BENTLEY OAKS BLVD., AUBURNDALE, FL, 33823

Secretary

Name Role Address
MABREY JOY Secretary 8102 CHAMPIONS CIR. 4-306, CHAMPIONS GATE, FL, 33896

Officer

Name Role Address
Evans My'Kah Officer 155 Bentley Oaks Blvd, AUBURNDALE, FL, 33823

Exec

Name Role Address
Whiteside Ledia Exec PO Box 728, AUBURNDALE, FL, 33823

Events

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

Documents

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