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 |
Name | Role | Address |
---|---|---|
John T Deane | Agent | 3207 NW 52 LN, OFFICE-1, GAINESVILLE, FL 32605 |
Name | Role | Address |
---|---|---|
Carr, James A | Technical | 926 NW 12 Ave, gainesville, FL 32601 |
Name | Role | Address |
---|---|---|
DEANE, JOHN T | PTTD | 3207 NW 52, LN OFFICE 1 GAINESVILLE, FL 32605 |
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 |
Name | Role | Address |
---|---|---|
Carr, James A | Communication | 926 NW 12 Ave, gainesville, FL 32601 |
Name | Role | Address |
---|---|---|
Shephard, linda M | Food service manger | 8759 NW40th Circle, gainesville, FL 32653 |
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 |
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