Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30300.00
Total Face Value Of Loan:
30300.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
78888453
Mark:
NURTURING LIFE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2006-05-20
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
NURTURING LIFE

Goods And Services

For:
crisis pregrnancy center, namely, a non-profit corporation which counsels pregnant women
First Use:
1990-01-01
International Classes:
044 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30300
Current Approval Amount:
30300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30612.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State