Search icon

BREAKING THE SILENCE JACKSONVILLE, INC.

Company Details

Entity Name: BREAKING THE SILENCE JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N11000006213
FEI/EIN Number 263254337
Address: 5120 Perry Street, JACKSONVILLE, FL, 32208, US
Mail Address: 5120 Perry Street, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS SIRRETTA D Agent 538 west 28th street, JACKSONVILLE, FL, 32206

President

Name Role Address
WILLIAMS SIRRETTA D President 538 west 28th street, JACKSONVILLE, FL, 32206

Secretary

Name Role Address
WAKEFIELD BARBARA Secretary 10935 WINGATE ROAD, JACKSONVILLE, FL, 32218

Director

Name Role Address
RENALDO WYNN Director 9504 EMPIRE ROAD, LAS VEGAS, NV, 89143
Howard Judy D Director 824 Porto Cristo Avenue, St. Augustine, FL, 32092

Vice President

Name Role Address
COLES LAVERANUES Vice President 87 COLES COURT, ST. AUGUSTINE, FL, 32084

Treasurer

Name Role Address
PEOPLES TORI Treasurer 8787 SOUTHSIDE BLVD, #3615, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 5120 Perry Street, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2014-04-01 5120 Perry Street, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 538 west 28th street, JACKSONVILLE, FL 32206 No data

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-07
Domestic Non-Profit 2011-06-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State