Search icon

WOMEN'S HELP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S HELP CENTER, 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: 25 Jun 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2005 (20 years ago)
Document Number: N44128
FEI/EIN Number 593046444

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4209 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216, US
Mail Address: 4209 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Basham Nancy Exec 3634 Burnt Pine Dr, Jacksonville, FL, 32224
Stafford John Vice President 229 Forest Spring Dr, Ponte Vedra Beach, FL, 32081
HOLTZ RICHARD Agent 2833 CHRISTOPHER CREEK RD, JACKSONVILLE, FL, 32217
HOLTZ RICHARD Treasurer 2833 CHRISTOPHER CREEK RD, JACKSONVILLE, FL, 32217
HOLTZ RICHARD Director 2833 CHRISTOPHER CREEK RD, JACKSONVILLE, FL, 32217
Radloff James Secretary 1329 Tiber Avenue, Jacksonville, FL, 32207
GIBNEY JACK President 4363 St. Albans Dr, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 4209 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2009-04-07 4209 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 2833 CHRISTOPHER CREEK RD, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2008-04-02 HOLTZ, RICHARD -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1999-08-20 WOMEN'S HELP CENTER, INC. -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-01-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6203147303 2020-04-30 0491 PPP 4209 University Blvd. South, Jacksonville, FL, 32216
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30612.26
Forgiveness Paid Date 2021-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State