Search icon

RIGHT TO LIFE OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RIGHT TO LIFE OF NORTHEAST 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: 22 Sep 1983 (42 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 770334
FEI/EIN Number 592566520

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

Address: 85195 WINONA BAYVIEW RD., YULEE, FL, 32097
Mail Address: PO BOX 18004, JACKSONVILLE, FL, 32229
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYSON CAROL President 85195 WINONA BAYVIEW RD, YULEE, FL, 32097
TYSON CAROL Director 85195 WINONA BAYVIEW RD, YULEE, FL, 32097
WOFFORD WILLIAM Vice President 6528 COLUMBIA DR, JACKSONVILLE, FL, 32211
WOFFORD WILLIAM Director 6528 COLUMBIA DR, JACKSONVILLE, FL, 32211
PHOENIX NICK Secretary 6298 58TH ST, JACKSONVILLE, FL, 32208
PHOENIX NICK Treasurer 6298 58TH ST, JACKSONVILLE, FL, 32208
PHOENIX NICK Director 6298 58TH ST, JACKSONVILLE, FL, 32208
TYSON CAROL Agent 85195 WINONA BAYVIEW RD., YULEE, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-17 85195 WINONA BAYVIEW RD., YULEE, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-17 85195 WINONA BAYVIEW RD., YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2003-03-24 85195 WINONA BAYVIEW RD., YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2003-03-24 TYSON, CAROL -
REINSTATEMENT 1994-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1993-04-30 RIGHT TO LIFE OF NORTHEAST FLORIDA, INC. -
AMENDMENT 1990-12-11 - -
AMENDMENT 1985-11-20 - -

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-08-13
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State