Search icon

HEALTHY MOTHERS, HEALTHY BABIES COALITION OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHY MOTHERS, HEALTHY BABIES COALITION OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 1980 (45 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 751080
FEI/EIN Number 237182003

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5991 Chester Ave, Suite 107, JACKSONVILLE, FL, 32217, US
Mail Address: 5991 Chester Ave., Suite 107, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON SUZY Vice President 5991 Chester Ave, JACKSONVILLE, FL, 32217
JACKSON SUZY a 5991 Chester Ave, JACKSONVILLE, FL, 32217
REYNOLDS TALA President 5991 Chester Ave, JACKSONVILLE, FL, 32217
LEE ROBERT Director 5991 Chester Ave., JACKSONVILLE, FL, 32217
LEE ROBERT an 5991 Chester Ave., JACKSONVILLE, FL, 32217
Bowden Vanessa Director 5991 Chester Ave, JACKSONVILLE, FL, 32217
Wrigley Beth Director 5991 Chester Ave, JACKSONVILLE, FL, 32217
Helton Jeanne Director 225 Water Street, Jacksonville, FL, 32202
HELTON JEANNE E Agent 225 WATER STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5991 Chester Ave, Suite 107, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2013-04-30 5991 Chester Ave, Suite 107, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2012-04-26 HELTON, JEANNE E -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 225 WATER STREET, SUITE 1800, JACKSONVILLE, FL 32202 -
RESTATED ARTICLES AND NAME CHANGE 2004-04-09 HEALTHY MOTHERS, HEALTHY BABIES COALITION OF NORTH FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State