Entity Name: | WOMEN FOR CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Jun 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jul 2016 (9 years ago) |
Document Number: | N09886 |
FEI/EIN Number | 59-2605319 |
Address: | 4352 Forest Park Road, Jacksonville, FL 32210 |
Mail Address: | 4352 Forest Park Road, Jacksonville, FL 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sasser, Jeanine B. | Agent | 4627 Princess Anne Lane, Jacksonville, FL 32210 |
Name | Role | Address |
---|---|---|
Diffenderfer, Dianne | VICE PRESIDENT | 1109 Shipwatch Drive East, Jacksonville, FL 32225 |
Name | Role | Address |
---|---|---|
Kalin, Kate | Recording Secretary | 12266 Forest Gate Drive N., Jacksonville, FL 32246 |
Name | Role | Address |
---|---|---|
Ennis, Rosanne B | Treasurer | 4617 Ivanhoe Road, Jacksonville, FL 32210 |
Name | Role | Address |
---|---|---|
Mobley, Christy | President | 3812 Valverde Cir., Jacksonville, FL 32224 |
Name | Role | Address |
---|---|---|
Bethea, Punkie | Corresponding Secretary | 8152 Sabal Oak Lane, Jacksonville, FL 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 4627 Princess Anne Lane, Jacksonville, FL 32210 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-27 | 4352 Forest Park Road, Jacksonville, FL 32210 | No data |
REINSTATEMENT | 2016-07-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-27 | Sasser, Jeanine B. | No data |
CHANGE OF MAILING ADDRESS | 2016-07-27 | 4352 Forest Park Road, Jacksonville, FL 32210 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 1994-09-14 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
AMENDMENT | 1986-05-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-07-27 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State