Search icon

THE CHRISTIAN GIRLS CLUBS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THE CHRISTIAN GIRLS CLUBS MINISTRIES, 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: 17 Jun 1993 (32 years ago)
Date of dissolution: 24 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2013 (12 years ago)
Document Number: N93000002825
FEI/EIN Number 593199968

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

Address: 5201 ATLANTIC BLVD, #243, JACKSONVILLE, FL, 32207, US
Mail Address: 5201 ATLANTIC BLVD, #243, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BEULAH Treasurer 400 E. BAY ST. STE. 1011, JACKSONVILLE, FL, 32202
ALLEN WILNITA T Vice President 252 SAINT JAMES AVE., SAINT SIMONS ISLAND, GA, 31522
ALLEN WILNITA T Director 252 SAINT JAMES AVE., SAINT SIMONS ISLAND, GA, 31522
CARSWELL, ADDIE EB 7528 ARLINGTON EXPRESSWAY #111, JACKSONVILLE, FL, 32211
ALLEN ANITA V Director 5201 ATLANTIC BLVD # 243, JACKSONVILLE, FL, 32207
GIBSON JESSIE S EB 1601 AVE M, FORT PIERCE, FL, 34950
UNDERWOOD KAREN Administrator 907 ASHTON STREET, JAX., FL, 32208
ALLEN ANITA VERNEL CDR Agent 5201 ATLANTIC BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 5201 ATLANTIC BLVD, #243, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2011-03-24 5201 ATLANTIC BLVD, #243, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 5201 ATLANTIC BLVD, 243, JACKSONVILLE, FL 32207 -
AMENDMENT 2005-04-11 - -
NAME CHANGE AMENDMENT 2001-05-31 THE CHRISTIAN GIRLS CLUBS MINISTRIES, INC. -
REGISTERED AGENT NAME CHANGED 2001-04-25 ALLEN, ANITA VERNEL C, DR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-26
Amendment 2005-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State