Entity Name: | GOD'S HOUSE: REHABILITATION CENTER FOR THE HOMELESS, 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: | 15 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N15000000500 |
FEI/EIN Number |
46-4791446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10935 WINGATE ROAD, JACKSONVILLE, FL, 32218, US |
Mail Address: | 10935 WINGATE ROAD, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COBB WILLIE T | Chief Executive Officer | 10935 WINGATE RD, JACKSONVILLE, FL, 32218 |
Cobb Willie T | Agent | 10935 WINGATE RD, JACKSONVILLE, FL, 32218 |
Coleman Kelvin | Trustee | 289 Muskegon Avenue, Calumet City, IL, 60409 |
Knew Jay | Trustee | 3543 Clyde Drive, Jacksonville, FL, 32208 |
Warren Tammy | Clin | 121 Lake Run Blvd, Jacksonville, FL, 32218 |
McDonald Wayne | Trustee | 8243 International Village Drive, Jacksonville, FL, 32277 |
Joseph Rosalind T | Trustee | 1428 Belleshore Circle, Jacksonville, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 10935 WINGATE ROAD, JACKSONVILLE, FL 32218 | - |
REINSTATEMENT | 2018-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-14 | Cobb, Willie T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2016-02-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-10-14 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-09-02 |
Amendment | 2016-02-19 |
Domestic Non-Profit | 2015-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State