Search icon

CHIPOLA REGIONAL WORKFORCE DEVELOPMENT BOARD, INC. - Florida Company Profile

Company Details

Entity Name: CHIPOLA REGIONAL WORKFORCE DEVELOPMENT BOARD, 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: 24 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: N96000003919
FEI/EIN Number 593384516

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

Address: 4636 HIGHWAY 90, SUITE K, MARIANNA, FL, 32446, US
Mail Address: 4636 HIGHWAY 90, SUITE K, MARIANNA, FL, 32446, US
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kolmetz Debbie Chairman PO Box 11, Ponce de Leon, FL, 32455
Corbin David Vice Chairman 1222 Jackson Ave., Chipley, FL, 32428
WILLIAMS RICHARD Executive Director 4636 HIGHWAY 90 EAST, SUITE K, MARIANNA, FL, 32446
Ephriam Travis Secretary 4681 Highway 73, Marianna, FL, 32448
WILLIAMS RICHARD Agent 4636 HIGHWAY 90, MARIANNA, FL, 32446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099045 CAREERSOURCE CHIPOLA ACTIVE 2013-10-07 2028-12-31 - 4636 HIGHWAY 90 EAST, SUITE K, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 4636 HIGHWAY 90, SUITE K, MARIANNA, FL 32446 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 4636 HIGHWAY 90, SUITE K, MARIANNA, FL 32446 -
CHANGE OF MAILING ADDRESS 2024-06-21 4636 HIGHWAY 90, SUITE K, MARIANNA, FL 32446 -
REGISTERED AGENT NAME CHANGED 2023-06-02 WILLIAMS, RICHARD -
REINSTATEMENT 2023-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2006-03-23 CHIPOLA REGIONAL WORKFORCE DEVELOPMENT BOARD, INC. -
AMENDMENT 1996-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-06-21
REINSTATEMENT 2023-06-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2016-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State