Search icon

WOMEN FOR CHRIST, INC.

Company Details

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

Agent

Name Role Address
Sasser, Jeanine B. Agent 4627 Princess Anne Lane, Jacksonville, FL 32210

VICE PRESIDENT

Name Role Address
Diffenderfer, Dianne VICE PRESIDENT 1109 Shipwatch Drive East, Jacksonville, FL 32225

Recording Secretary

Name Role Address
Kalin, Kate Recording Secretary 12266 Forest Gate Drive N., Jacksonville, FL 32246

Treasurer

Name Role Address
Ennis, Rosanne B Treasurer 4617 Ivanhoe Road, Jacksonville, FL 32210

President

Name Role Address
Mobley, Christy President 3812 Valverde Cir., Jacksonville, FL 32224

Corresponding Secretary

Name Role Address
Bethea, Punkie Corresponding Secretary 8152 Sabal Oak Lane, Jacksonville, FL 32256

Events

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

Documents

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