Search icon

WOMEN IN GOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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