Search icon

MOTHERS STANDING IN THE GAP, INC - Florida Company Profile

Company Details

Entity Name: MOTHERS STANDING IN THE GAP, INC
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: 02 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2025 (5 months ago)
Document Number: N14000000048
FEI/EIN Number 46-2062676

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

Mail Address: PO BOX 10344, JACKSONVILLE, FL, 32247
Address: 654 Bonaparte Ln S, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ANN Director 12321 BUCKS HARBOR DRIVE S., JACKSONVILLE, FL, 32225
GARDNER ANITA Director 2242 BRISTOL SPRING COURT, JACKSONVILLE, FL, 32246
LEVERETT CASSANDRA Chief Executive Officer 654 Bonaparte Ln S, JACKSONVILLE, FL, 32218
LEVERETT CASSANDRA Agent 654 Bonaparte Ln S, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000065 MOTHERS STANDING IN THE GAP, INC ACTIVE 2020-01-01 2025-12-31 - P.O BOX 10344, JACKSONVILLE, FL, 32247

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 654 Bonaparte Ln S, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2025-01-17 LEVERETT, CASSANDRA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 654 Bonaparte Ln S, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 7901 BAYMEADOWS CIRCLE E, Apt 467, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 7901 BAYMEADOWS CIRCLE E, Apt 467, JACKSONVILLE, FL 32256 -
AMENDMENT 2019-02-28 - -

Documents

Name Date
REINSTATEMENT 2025-01-17
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-11
Amendment 2019-02-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-19
Domestic Non-Profit 2014-01-02

Date of last update: 01 Jun 2025

Sources: Florida Department of State