Search icon

WOMEN OF THE WELL INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN OF THE WELL INTERNATIONAL MINISTRIES, 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: 17 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N06000005311
FEI/EIN Number 204884084

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1051 HAMMOND BLVD, JACKSONVILLE, FL, 32221
Mail Address: P.O. BOX 6535, Jacksonville, FL, 32236, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPLEBY PATRICIA K President 1051 HAMMOND BLVD, JACKSONVILLE, FL, 32221
APPLEBY PATRICIA K Director 1051 HAMMOND BLVD, JACKSONVILLE, FL, 32221
SHOEMAKER CHARLES T Director 10482 HAMLET TERR, JACKSONVILLE, FL, 32221
APPLEBY PATRICIA K Agent 1051 HAMMOND BLVD, JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047783 THE WELL INTERNATIONAL MINISTRIES EXPIRED 2017-05-02 2022-12-31 - P O BOX 549, MOUNTAIN HOME, NC, 28758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-03-05 1051 HAMMOND BLVD, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 1051 HAMMOND BLVD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 1051 HAMMOND BLVD, JACKSONVILLE, FL 32221 -
AMENDMENT AND NAME CHANGE 2006-12-26 WOMEN OF THE WELL INTERNATIONAL MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State