Search icon

WARRIORS FOR CHRIST, INC.

Company Details

Entity Name: WARRIORS FOR CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: N93000005291
FEI/EIN Number 63-0484828
Address: 3207 NW 52 LN Office 1, GAINESVILLE, FL 32605
Mail Address: 3207 NW 52 LN, OFFICE-1, GAINESVILLE, FL 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
John T Deane Agent 3207 NW 52 LN, OFFICE-1, GAINESVILLE, FL 32605

Technical

Name Role Address
Carr, James A Technical 926 NW 12 Ave, gainesville, FL 32601

PTTD

Name Role Address
DEANE, JOHN T PTTD 3207 NW 52, LN OFFICE 1 GAINESVILLE, FL 32605

Director

Name Role Address
GUTH, JIM Director 4223 NW 32 ST, GAINESVILLE, FL 32605
Deane, Noah Talmadge Director 3207 NW 52 LN, office 2 Gainesville, FL 32605

Communication

Name Role Address
Carr, James A Communication 926 NW 12 Ave, gainesville, FL 32601

Food service manger

Name Role Address
Shephard, linda M Food service manger 8759 NW40th Circle, gainesville, FL 32653

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-26 3207 NW 52 LN Office 1, GAINESVILLE, FL 32605 No data
REINSTATEMENT 2016-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-16 John T Deane No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-25 3207 NW 52 LN, OFFICE-1, GAINESVILLE, FL 32605 No data
CHANGE OF MAILING ADDRESS 2013-08-25 3207 NW 52 LN Office 1, GAINESVILLE, FL 32605 No data
AMENDMENT 1999-01-19 No data No data
AMENDMENT 1994-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-01
ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-26
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-07-26
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State