Entity Name: | NORTHWEST HEALTH AND SOCIAL SERVICE CONSORTIUM 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: | 06 Jul 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N00000004532 |
FEI/EIN Number |
593655413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2392 N EDGEWOOD AVE, JACKSONVILLE, FL, 32254 |
Mail Address: | 5711 MARLIN CT., JACKSONVILLE, FL, 32277 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON THEODORE | Director | 2183 ALLANDALE CIR, JACKSONVILLE, FL, 32254 |
YOUNG REGINA | Director | 1582 CHANCELLOR STREET, JACKSONVILLE, FL, 32225 |
WASHINGTON STEWARD E | President | 5711 MARLIN CT, JACKSONVILLE, FL, 32211 |
Parker-Bell Bernice | Director | 10887 Chadron Drive, Jacksonville, FL, 32218 |
Parker-Bell Bernice | Agent | 10887 Chadron Drive, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-20 | Parker-Bell, Bernice | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 10887 Chadron Drive, JACKSONVILLE, FL 32218 | - |
AMENDMENT AND NAME CHANGE | 2011-06-21 | NORTHWEST HEALTH AND SOCIAL SERVICE CONSORTIUM INC. | - |
CHANGE OF MAILING ADDRESS | 2011-06-21 | 2392 N EDGEWOOD AVE, JACKSONVILLE, FL 32254 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | 2392 N EDGEWOOD AVE, JACKSONVILLE, FL 32254 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State