Entity Name: | WOMEN'S FELLOWSHIP 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: | 05 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N07000010822 |
FEI/EIN Number |
770701395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
Mail Address: | 525 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR VERNA L | President | 525 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
TAYLOR VERNA L | Director | 525 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
SHAPTER DANIELLE S | Vice President | 525 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
SHAPTER DANIELLE S | Director | 525 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
TAYLOR JOHNNY L | Director | 525 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
SHAPTER DANIELLE S | Agent | 525 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000030606 | PENTECOSTAL PRAISE AND WORSHIP | EXPIRED | 2015-03-25 | 2020-12-31 | - | 525 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
G08323900257 | JC HOPE CENTER | EXPIRED | 2008-11-18 | 2013-12-31 | - | 525 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-12 | SHAPTER, DANIELLE S | - |
REINSTATEMENT | 2015-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-09-15 |
REINSTATEMENT | 2015-03-19 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-09-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State