Search icon

GOOD WORKS PARTNERSHIPS INC.

Company Details

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

Agent

Name Role Address
Kraher Don Agent 222 West Main Street, PENSACOLA, FL, 32502

Treasurer

Name Role Address
Glover Joseph Treasurer 8778 Prowler Court, PENSACOLA, FL, 32506

Vice President

Name Role Address
Bloxson Annie Vice President 2021 North M Street, Pensacola, FL, 32501

Director

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

President

Name Role Address
Kraher Don President 222 West Main Street, PENSACOLA, FL, 32502

Fictitious Names

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

Events

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

Documents

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