Search icon

COMMUNITY TRAINING WORKS, INC.

Company Details

Entity Name: COMMUNITY TRAINING WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: N06000010018
FEI/EIN Number 510601980
Address: 3295 Crawfordville Hwy, Crawfordville, FL, 32327, US
Mail Address: P. O. Box 178, Crawfordville, FL, 32326, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
WITTEKIND-MURPHY SUSAN MCEO Agent 3295 CRAWFORDVILLE HIGHWAY, CRAWFORDVILLE, FL, 32326

President

Name Role Address
Boehm Denise President 3830 S. Hwy. A1A 4-126, Melbourne Beach, FL, 32951

CORP

Name Role Address
MURPHY SHANE M CORP P. O. BOX 178, CRAWFORDVILLE, FL, 32326

Director

Name Role Address
MORENE SAUNDRA Director 3005 Rhone Court, Jacksonville, FL, 32208
WEISS ASHLEY Director 78064 Sanibel Dr., Tamarac, FL, 33321

Vice President

Name Role Address
ROD STIEFBOLD Vice President 6229 SAVANNAH DR, MELBOURNE, FL, 32935

Secretary

Name Role Address
HOLLEY ALLYSON Secretary 440 Maple Bluff Circle, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094237 FLORIDA CONSERVATION CORPS ACTIVE 2023-08-11 2028-12-31 No data P. O. BOX 178, CRAWFORDILLE, FL, 32326
G12000036756 YOUNG AMERICAN CONSERVATION CORPS ACTIVE 2012-04-18 2027-12-31 No data 3295 CRAWFORDVILLE HIGHWAY, SUITE C1, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 WITTEKIND-MURPHY, SUSAN M, CEO No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 3295 Crawfordville Hwy, C1, Crawfordville, FL 32327 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 3295 CRAWFORDVILLE HIGHWAY, SUITE C1, CRAWFORDVILLE, FL 32326 No data
CHANGE OF MAILING ADDRESS 2020-01-16 3295 Crawfordville Hwy, C1, Crawfordville, FL 32327 No data
AMENDMENT 2015-01-22 No data No data
AMENDMENT 2007-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03
Amendment 2015-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State