Search icon

WOODS HAVEN FAMILY LIFE MINISTRIES, INC.,

Company Details

Entity Name: WOODS HAVEN FAMILY LIFE MINISTRIES, INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Oct 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N08000009261
FEI/EIN Number NOT APPLICABLE
Address: 135 RIDGEFIELD CT, ORANGE PARK, FL, 32065
Mail Address: 135 RIDGEFIELD CT, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WOODS VANESSA A Agent 135 RIDGEFIELD CT, ORANGE PARK, FL, 32065

President

Name Role Address
WOODS VERDUN P President 135 RIDGEFIELD CT, ORANGE PARK, FL, 32065
WOODS VANESSA A President 135 RIDGEFIELD CT, ORANGE PARK, FL, 32065

Chief Executive Officer

Name Role Address
WOODS VERDUN P Chief Executive Officer 135 RIDGEFIELD CT, ORANGE PARK, FL, 32065

Vice President

Name Role Address
WOODS VANESSA A Vice President 135 RIDGEFIELD CT, ORANGE PARK, FL, 32065

Secretary

Name Role Address
WOODS VANESSA A Secretary 135 RIDGEFIELD CT, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
WOODS VANESSA A Treasurer 135 RIDGEFIELD CT, ORANGE PARK, FL, 32065

Director

Name Role Address
WILLIAMS PENNIE Director 4086 SHERMAN HILLS PKWY, JACKSONVILLE, FL, 32210
WILLIAMS KEITH Director 4086 SHERMAN HILLS PKWY, JACKSONVILLE, FL, 32210
BARR GAYLE Director 12301 KERMAN FOREST BLVD, JACKSONVILLE, FL, 32225
WILLIAMS EDMOND P Director 4905 ARROWSMITH RD, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2009-05-28
Domestic Non-Profit 2008-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State