Entity Name: | DESTINY PRAISE AND WORSHIP CENTER, 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: | 16 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2021 (4 years ago) |
Document Number: | N99000003716 |
FEI/EIN Number |
86-1906277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 91 SERENITY LANE, QUINCY, FL, 32351, US |
Mail Address: | P.O. BOX 238, QUINCY, FL, 32353, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY PATSY | Secretary | 86 SLASH CIRCLE, MIDWAY, FL, 32343 |
HENRY PATSY | Treasurer | 86 SLASH CIRCLE, MIDWAY, FL, 32343 |
JONES KATHERINE | Treasurer | 156 HOLLEY CIRCLE, QUINCY, FL, 32351 |
BROWN ANGELA | Treasurer | 116 N 10TH STREET, QUINCY, FL, 32351 |
WALKER KEISHA L | Agent | 91 SERENITY LANE (PARSONAGE), QUINCY, FL, 32351 |
WALKER KEISHA | Treasurer | 708 W. 2ND ST., QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-05 | WALKER, KEISHA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2012-06-28 | DESTINY PRAISE AND WORSHIP CENTER, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-11 | 91 SERENITY LANE (PARSONAGE), QUINCY, FL 32351 | - |
NAME CHANGE AMENDMENT | 2006-05-04 | HIGHLY EXALTED PRAISE MINISTRIES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-20 | 91 SERENITY LANE, QUINCY, FL 32351 | - |
CHANGE OF MAILING ADDRESS | 2004-01-20 | 91 SERENITY LANE, QUINCY, FL 32351 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-02-05 |
REINSTATEMENT | 2014-06-24 |
Amendment and Name Change | 2012-06-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-07-06 |
ANNUAL REPORT | 2009-05-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State