Search icon

WIN 4 LIFE INC.

Company Details

Entity Name: WIN 4 LIFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Aug 2014 (10 years ago)
Document Number: N14000008189
FEI/EIN Number 47-1323945
Address: 6013 HUNTINGTON CREEK BLVD, PENSACOLA, FL, 32526, US
Mail Address: 6013 HUNTINGTON CREEK BLVD, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
STOKES RUTH V Agent 6013 HUNTINGTON CREEK BLVD, PENSACOLA, FL, 32526

President

Name Role Address
STOKES RUTH President 486 LILLIE & REBECCA LN, MOUNT PLEASANT, SC, 29464

Director

Name Role Address
STOKES RUTH Director 486 LILLIE & REBECCA LN, MOUNT PLEASANT, SC, 29464
SMALL MARY Director 3410 N. Tarragona Street, Pensacola, FL, 32503

Executive

Name Role Address
MILLER CYNTHIA E Executive 7535 LILLIE LANE, PENSACOLA, FL, 32526

OUTR

Name Role Address
JORDAN JACQUELINE OUTR 30 Trelawney Drive, Covington, GA, 30016

Chief Financial Officer

Name Role Address
RILEY BRENDA Chief Financial Officer 6013 HUNTINGTON CREEK BLVD, PENSACOLA, FL, 32526

Treasurer

Name Role Address
SMALL MARY Treasurer 3410 N. Tarragona Street, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 6013 HUNTINGTON CREEK BLVD, PENSACOLA, FL 32526 No data
CHANGE OF MAILING ADDRESS 2024-04-01 6013 HUNTINGTON CREEK BLVD, PENSACOLA, FL 32526 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 6013 HUNTINGTON CREEK BLVD, PENSACOLA, FL 32526 No data
REGISTERED AGENT NAME CHANGED 2021-03-22 STOKES, RUTH V No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State