Search icon

PASTORS' WIVES COMMUNITY OUTREACH, INCORPORATED TUBC

Company Details

Entity Name: PASTORS' WIVES COMMUNITY OUTREACH, INCORPORATED TUBC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2021 (3 years ago)
Document Number: N03000005968
FEI/EIN Number 341998633
Address: 1123 Hickory Avenue, Sanford, FL, 32771, US
Mail Address: 1123 HICKORY AVENUE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JONES CYNTHIA C Agent 1123 HICKORY AVENUE, SANFORD, FL, 32771

Chairman

Name Role Address
JONES CYNTHIA C Chairman 1123 HICKORY AVENUE, SANFORD, FL, 32771

President

Name Role Address
JONES CYNTHIA C President 1123 HICKORY AVENUE, SANFORD, FL, 32771

Director

Name Role Address
JONES CYNTHIA C Director 1123 HICKORY AVENUE, SANFORD, FL, 32771
JONES STANLEY Director 1123 HICKORY AVENUE, SANFORD, FL, 32771
JONES SARAH Director 1123 HICKORY AVENUE, SANFORD, FL, 32771
WILLIAMS ADRIENNE Director 1123 HICKORY AVENUE, SANFORD, FL, 32771

Vice President

Name Role Address
JONES STANLEY Vice President 1123 HICKORY AVENUE, SANFORD, FL, 32771

Secretary

Name Role Address
WILLIAMS ADRIENNE Secretary 1123 HICKORY AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-03 1123 Hickory Avenue, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2021-09-03 JONES, CYNTHIA C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2022-02-06
REINSTATEMENT 2021-09-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State