Search icon

WOMEN'S FELLOWSHIP MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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