Search icon

CITY OF REFUGE, INC. - Florida Company Profile

Company Details

Entity Name: CITY OF REFUGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N11000002717
FEI/EIN Number 45-3852535

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

Address: 9306 Firenze Dr., #207, Palm Beach Gardens, FL, 33418, US
Mail Address: 9306 Firenze Dr., #207, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL MARY A Chief Executive Officer 9306 Firenze Drive, #207, Palm Beach Gardens, FL, 33418
WILSON-MCCOY VINCENT M Chief Operating Officer 9306 Firenze Drive, #207, Palm Beach Gardens, FL, 33418
WILSON-MCCOY KATHERINE V Chief Financial Officer 9306 Firenze Drive, #207, Palm Beach Gardens, FL, 33418
WILSON-MCCOY JESSICA V President 9306 Firenze Drive, #207, Palm Beach Gardens, FL, 33418
Scott Sheila Asst 9306 Firenze Drive, #207, Palm Beach Gardens, FL, 33418
Wright Pamela A Director 9306 Firenze Drive, #207, Palm Beach Gardens, FL, 33418
SMALL MARY A Agent 9306 Firenze Dr., Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 SMALL, MARY A -
CHANGE OF MAILING ADDRESS 2016-03-17 9306 Firenze Dr., #207, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 9306 Firenze Dr., #207, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 9306 Firenze Dr., #207, Palm Beach Gardens, FL 33418 -
AMENDMENT AND NAME CHANGE 2012-02-23 CITY OF REFUGE, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-05-02
Amendment and Name Change 2012-02-23
Domestic Non-Profit 2011-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State