Search icon

WOMEN IN GOD, INC.

Company Details

Entity Name: WOMEN IN GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
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

Agent

Name Role Address
RANDALL REBECCA L Agent 43703 SR 19, Altoona, FL, 32702

President

Name Role Address
Tooley Joel President 1607 Poinsettia Way, Tavares, FL, 32778

Vice President

Name Role Address
Thompson JAMI Vice President 1231 PALMETTO CIRCLE, EUSTIS, FL, 32726

Secretary

Name Role Address
Roberts Katie Secretary 509 Firewood Avenue, Eustis, FL, 32767

Treasurer

Name Role Address
OSBORNE CHARLOTTE Treasurer 33904 CLARA DRIVE, LEESBURG, FL, 34788

Director

Name Role Address
Miller Cassandra Director 25 E Magnolia Avenue, Eustis, FL, 32726

Exec

Name Role Address
Randall Rebecca Exec 43703 St Rt 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 No data 37826 STATE ROAD 19, UMATILLA, FL, 32784
G12000049862 KINSMAN REDEEMER THRIFT STORE EXPIRED 2012-05-31 2017-12-31 No data 311 S. CENTRAL AVE., UMATILLA, FL, 32784
G12000046433 RUTH HOUSE EXPIRED 2012-05-18 2017-12-31 No data 311 S. CENTRAL AVE., UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 43703 SR 19, Altoona, FL 32702 No data
AMENDMENT 2006-03-06 No data No data

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 Feb 2025

Sources: Florida Department of State