Entity Name: | WOMEN FOR CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
592605319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4352 Forest Park Road, Jacksonville, FL, 32210, US |
Mail Address: | P. O. Box 380010, Jacksonville, FL, 32205, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bethea Punkie | Corr | 8152 Sabal Oak Lane, Jacksonville, FL, 32256 |
Sasser Jeanine B | Agent | 4627 Princess Anne Lane, Jacksonville, FL, 32210 |
Ennis Rosanne B | Vice President | 4617 Ivanhoe Road, Jacksonville, FL, 32210 |
Phelps Eileen | Reco | 14847 Reef Dr., W., Jacksonville, FL, 32226 |
Yong Vicky | Treasurer | 4352 Forest Park Rd., Jacksonville, FL, 32210 |
Tyre Anne | President | 2356 Mills Court, Jacksonville, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 4627 Princess Anne Lane, Jacksonville, FL 32210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-27 | 4352 Forest Park Road, Jacksonville, FL 32210 | - |
REINSTATEMENT | 2016-07-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-27 | Sasser, Jeanine B. | - |
CHANGE OF MAILING ADDRESS | 2016-07-27 | 4352 Forest Park Road, Jacksonville, FL 32210 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 1994-09-14 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
AMENDMENT | 1986-05-06 | - | - |
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: 02 May 2025
Sources: Florida Department of State