Search icon

WORKERS FOR CHRIST ASSOCIATION, INC.

Company Details

Entity Name: WORKERS FOR CHRIST ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Mar 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N00000001863
FEI/EIN Number NOT APPLICABLE
Address: 3471 Northwest 4th Court, FORT LAUDERDALE, FL, 33311, US
Mail Address: 3471 Northwest 4th Court, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gosier Kenneth Agent 3471 Northwest 4th Court, FORT LAUDERDALE, FL, 33311

President

Name Role Address
Gosier Kenneth President 3471 Northwest 4th Court, FORT LAUDERDALE, FL, 33311

Director

Name Role Address
Clay Amos . Director 3471 Northwest 4th Court, FORT LAUDERDALE, FL, 33311
Myrick Lena Director 4210 Southwest 3rd Street, Plantation, FL, 33317

Treasurer

Name Role Address
Myrick Lena Treasurer 4210 Southwest 3rd Street, Plantation, FL, 33317

Secretary

Name Role Address
GOSIER THOMACINA Secretary 3471 NW 4TH CT, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2020-08-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 3471 Northwest 4th Court, FORT LAUDERDALE, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3471 Northwest 4th Court, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2017-04-26 3471 Northwest 4th Court, FORT LAUDERDALE, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2014-04-24 Gosier, Kenneth No data
REINSTATEMENT 2011-05-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
Amendment 2020-08-03
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State