Search icon

N.T. WALKER HUMAN RESOURCE CENTER FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: N.T. WALKER HUMAN RESOURCE CENTER FOUNDATION, 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: 23 Jan 2009 (16 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: N09000000765
FEI/EIN Number 383795215

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 135 N RODRIQUEZ ST, ST AUGUSTINE, FL, 32085
Mail Address: 135 N RODRIQUEZ ST, ST AUGUSTINE, FL, 32085
ZIP code: 32085
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON NATHANIEL R Director 582 WILLOW WALK PLACE, ST AUGUSTINE, FL, 32086
ROGERS RANDY Director 371 CATHEDRAL PLACE, ST AUGUSTINE, FL, 32084
SPARROW CAROLYN Director 18 NESMITH ST, ST AUGUSTINE, FL, 32085
JACKSON NORSALUS Director 17 ROLLINS STREET, ST AUGUSTINE, FL, 32085
Jackson Michelle Director 135 N RODRIQUEZ ST, ST AUGUSTINE, FL, 32085
MOTLEY GENE R Director 18 S WHITNEY ST, ST AUGUSTINE, FL, 32095
COMEY BENJAMIN Agent 303 RIBERIA STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-01-25 COMEY, BENJAMIN -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 303 RIBERIA STREET, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2013-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-04 135 N RODRIQUEZ ST, ST AUGUSTINE, FL 32085 -
CHANGE OF MAILING ADDRESS 2010-04-04 135 N RODRIQUEZ ST, ST AUGUSTINE, FL 32085 -

Documents

Name Date
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-15
Reinstatement 2013-01-25
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-04-04
Domestic Non-Profit 2009-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State