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 |
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 |
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 |
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. | - |
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