Search icon

WOMEN OF DESTINY PLUS COMMUNITY DEVELOPMENT, CORP. - Florida Company Profile

Company Details

Entity Name: WOMEN OF DESTINY PLUS COMMUNITY DEVELOPMENT, CORP.
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: 15 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: N12000006002
FEI/EIN Number 45-5277547

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

Address: 171SW Palm Drive, Port saint Lucie, FL, 34986, US
Mail Address: 171 SW Palm Drive, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER JERLEAN Director 171 SW Palm Drive, Port saint Lucie, FL, 34986
WATKINS SCARLETT Z Director 171 SW Palm Drive, Port Saint Lucie, FL, 34986
WATKINS WARDINE Agent 171 SW Palm Drive, Port saint Lucie, FL, 34986
WATKINS WARDINE Director 171 SW Palm Drive, Port saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 2312 Jamaica Ave SW, Palm bay, FL 32908 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 2312 Jamaica Ave, Palm Bay, FL 32908 -
CHANGE OF MAILING ADDRESS 2025-01-11 2312 Jamaica Ave SW, Palm bay, FL 32908 -
CHANGE OF MAILING ADDRESS 2020-01-02 171SW Palm Drive, 208, Port saint Lucie, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 171SW Palm Drive, 208, Port saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 171 SW Palm Drive, 208, Port saint Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2017-01-13 WATKINS, WARDINE -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-06-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-01-13
Amendment 2015-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State