Entity Name: | GOOD WORKS PARTNERSHIPS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2012 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N12000008871 |
FEI/EIN Number | 46-1143889 |
Address: | 6021 Otter Point Road, PENSACOLA, FL, 32504, US |
Mail Address: | 6021 Otter Point Road, PENSACOLA, FL, 32504, US |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kraher Don | Agent | 222 West Main Street, PENSACOLA, FL, 32502 |
Name | Role | Address |
---|---|---|
Glover Joseph | Treasurer | 8778 Prowler Court, PENSACOLA, FL, 32506 |
Name | Role | Address |
---|---|---|
Bloxson Annie | Vice President | 2021 North M Street, Pensacola, FL, 32501 |
Name | Role | Address |
---|---|---|
Cobbs Jose J | Director | 787 Mohegan Circle, Cantonment, FL, 32533 |
Kirby Donna | Director | 3865 Lynn Ora Drive, Pensacola, FL, 32504 |
Grace Conor | Director | 424 Dolphin Street, Gulf Breeze, FL, 32561 |
Name | Role | Address |
---|---|---|
Kraher Don | President | 222 West Main Street, PENSACOLA, FL, 32502 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000093739 | THE BEACON | EXPIRED | 2015-09-11 | 2020-12-31 | No data | 351 W. CEDAR STREET, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 6021 Otter Point Road, PENSACOLA, FL 32504 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 6021 Otter Point Road, PENSACOLA, FL 32504 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 222 West Main Street, attn: Don Kraher, PENSACOLA, FL 32502 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | Kraher, Don | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2015-03-10 | No data | No data |
VOLUNTARY DISS W/ NOTICE | 2014-11-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-13 |
Revocation of Dissolution | 2015-03-10 |
CORAPVDWN | 2014-11-20 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State