Search icon

FASHION 4 COMPASSION INC. - Florida Company Profile

Company Details

Entity Name: FASHION 4 COMPASSION 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: 27 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: N10000009067
FEI/EIN Number 273573453

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

Address: 7216 Wall Triana Hwy, Madison, AL, 35757, US
Mail Address: 124 Red Bay Ct, SANTA ROSA BCH, FL, 32459, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watts Kimberly D President 7216 Wall Triana Hwy, Madison, AL, 35757
Gulloev Martin J Vice President 7216 Wall Triana Hwy, Madison, AL, 35757
Smith Lori L Secretary 124 Red Bay Ct, SANTA ROSA BCH, FL, 32459
Smith Lori L Agent 124 Red Bay Ct, SANTA ROSA BCH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052397 CHERISH LIFE MINISTRY EXPIRED 2019-04-29 2024-12-31 - 5381 PINE RIDGE, MIRAMAR BEACH, FL, 32550
G12000109106 FORCE 4 COMPASSION EXPIRED 2012-11-11 2017-12-31 - 981 HIGHWAY 98 EAST, SUITE 3294, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 7216 Wall Triana Hwy, Madison, AL 35757 -
CHANGE OF MAILING ADDRESS 2021-03-15 7216 Wall Triana Hwy, Madison, AL 35757 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 124 Red Bay Ct, SANTA ROSA BCH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Smith, Lori L -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-04-02
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State