Entity Name: | THE NATIONAL COUNCIL OF NEGRO WOMEN'S CHILD WATCH PARTNERSHIP OF JACKSONVILLE, FLORIDA, 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: | 20 Aug 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2023 (2 years ago) |
Document Number: | N16443 |
FEI/EIN Number |
592276642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1934 Lentie Road, JACKSONVILLE, FL, 32209, US |
Mail Address: | P.O. BOX 2861, JACKSONVILLE, FL, 32203-2861, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Nia J | BOAR | 1934 LENTIE ROAD, JACKSONVILLE, FL, 32209 |
Rashad Sharon | Fina | P.O. BOX 2861, JACKSONVILLE, FL, 322032861 |
Reynolds Lateisha | Firs | P.O. BOX 2861, JACKSONVILLE, FL, 322032861 |
Ball-Pride Carolyn D | Treasurer | P.O. BOX 2861, JACKSONVILLE, FL, 322032861 |
Johnson Nia | Agent | 1934 Lentie Road, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-04 | Johnson, Nia | - |
REINSTATEMENT | 2023-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-22 | 1934 Lentie Road, JACKSONVILLE, FL 32209 | - |
REINSTATEMENT | 2016-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-15 | 1934 Lentie Road, JACKSONVILLE, FL 32209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-16 | 1934 Lentie Road, JACKSONVILLE, FL 32209 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2024-02-22 |
REINSTATEMENT | 2023-10-06 |
AMENDED ANNUAL REPORT | 2022-09-03 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-23 |
AMENDED ANNUAL REPORT | 2018-06-18 |
ANNUAL REPORT | 2018-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State