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 |
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 |
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 |
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 | - | - |
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