Entity Name: | WOMEN IN GOD, 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: | 04 May 2005 (20 years ago) |
Date of dissolution: | 22 Jun 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jun 2016 (9 years ago) |
Document Number: | N05000004584 |
FEI/EIN Number |
20-2897753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 S. CENTRAL AVE., UMATILLA, FL, 32784, US |
Mail Address: | 311 S. CENTRAL AVE., UMATILLA, FL, 32784, US |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tooley Joel | President | 1607 Poinsettia Way, Tavares, FL, 32778 |
Thompson JAMI | Vice President | 1231 PALMETTO CIRCLE, EUSTIS, FL, 32726 |
Roberts Katie | Secretary | 509 Firewood Avenue, Eustis, FL, 32767 |
OSBORNE CHARLOTTE | Treasurer | 33904 CLARA DRIVE, LEESBURG, FL, 34788 |
Miller Cassandra | Director | 25 E Magnolia Avenue, Eustis, FL, 32726 |
Randall Rebecca | Exec | 43703 St Rt 19, Altoona, FL, 32702 |
RANDALL REBECCA L | Agent | 43703 SR 19, Altoona, FL, 32702 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000022920 | HOUSE OF TREASURES | EXPIRED | 2015-03-03 | 2020-12-31 | - | 37826 STATE ROAD 19, UMATILLA, FL, 32784 |
G12000049862 | KINSMAN REDEEMER THRIFT STORE | EXPIRED | 2012-05-31 | 2017-12-31 | - | 311 S. CENTRAL AVE., UMATILLA, FL, 32784 |
G12000046433 | RUTH HOUSE | EXPIRED | 2012-05-18 | 2017-12-31 | - | 311 S. CENTRAL AVE., UMATILLA, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-06-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | 43703 SR 19, Altoona, FL 32702 | - |
AMENDMENT | 2006-03-06 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-06-22 |
AMENDED ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-08-10 |
ANNUAL REPORT | 2011-07-19 |
ANNUAL REPORT | 2011-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State