Entity Name: | THE CARTER G. WOODSON COMMITTEE FOR POSITIVE EDUCATION OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 May 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N43627 |
FEI/EIN Number |
593083697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7304 NATE CIR, JACKSONVILLE, FL, 32210, US |
Mail Address: | 7304 NATE CIR, JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green Geraldine R | CHAP | 7304 Nate Circle, JACKSONVILLE, FL, 32210 |
Collins Kimberly | Secretary | 2589 Wylene St., JACKSONVILLE, FL, 32209 |
GREEN GERALDINE | Treasurer | 7304 NATE CIRCLE, JACKSONVILLE, FL, 32210 |
FELDER HAROLD | Vice President | 1922 DAVIS STREET, JACKSONVILLE, FL, 32209 |
BEYAH MALACHI S | Director | 7304 NATE CIR, JACKSONVILLE, FL, 32210 |
GREEN GERALDINE R | Agent | 7304 NATE CIR, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 7304 NATE CIR, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-01 | GREEN, GERALDINE R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 7304 NATE CIR, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 7304 NATE CIR, JACKSONVILLE, FL 32210 | - |
AMENDMENT | 2011-08-08 | - | - |
AMENDMENT | 1992-03-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State