Search icon

WOMEN'S EMPOWERMENT SERVICES OF NE FLORIDA, INC

Company Details

Entity Name: WOMEN'S EMPOWERMENT SERVICES OF NE FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N17000011748
FEI/EIN Number 82-3499882
Address: 2974 Rosecrans Lane, Green Cove Springs, FL 32043
Mail Address: 2974 Rosecrans Lane, Green Cove Springs, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, THERESA H Agent 2974 ROSECRANS LANE, GREEN COVE SPRINGS, FL 32043

President and Member of Board of Directors

Name Role Address
LIVSEY, LILYAN J President and Member of Board of Directors 5339 Thoroughbred Blvd, Jacksonville, FL 32257

Vice President

Name Role Address
BROWN, THERESA H Vice President 2974 ROSECRANS LANE, GREEN COVE SPRINGS, FL 32043

Chairperson of the Board of Directors

Name Role Address
BROWN, THERESA H Chairperson of the Board of Directors 2974 ROSECRANS LANE, GREEN COVE SPRINGS, FL 32043

Member of the Board of Directors

Name Role Address
Brooker-Britt, Debbie Member of the Board of Directors 3144 Byron Road, Green Cove Springs, FL 32043
Moss, Kate Member of the Board of Directors 330 Ardmore Circle NW, C136 Atlanta, GA 30309

Secretary of Board of Directors

Name Role Address
Alcanter, Jill Secretary of Board of Directors 3569 Jim's Ct, Green Cove Springs, FL 32043

Member of Board of Directors

Name Role Address
Crabbe, Roderick Member of Board of Directors Allstate Insurance, 1123 Kingsley Avenue Orange Park, FL 32073

First Vice Chair of the Board of Directors

Name Role Address
Hightower, Susan First Vice Chair of the Board of Directors 7 Bluefish Place, Ponte Vedra Beach, FL 32082

Member of Board of DIrectors

Name Role Address
Walker, Rachel Member of Board of DIrectors Clay County Adult and Community Education, 2306 Kingsley Ave Orange Park, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115703 EMPOWERING ELDERS OF CLAY COUNTY ACTIVE 2020-09-04 2025-12-31 No data 2974 ROSECRANS :ANE, GREEN COVE SPRINGS, FL, 32043
G18000024037 THE JOHN B. MOSS MEMORIAL FUND EXPIRED 2018-02-15 2023-12-31 No data 2974 ROSECRANS LANE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 2974 Rosecrans Lane, Green Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2019-02-10 2974 Rosecrans Lane, Green Cove Springs, FL 32043 No data
AMENDMENT 2017-12-04 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-10
Amendment 2017-12-04
Domestic Non-Profit 2017-11-28

Date of last update: 17 Feb 2025

Sources: Florida Department of State