Search icon

INNER-HEALING FOR WOMEN, INC.

Company Details

Entity Name: INNER-HEALING FOR WOMEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (13 years ago)
Document Number: N97000001012
FEI/EIN Number 65-0736873
Address: 1956 SE Joyner Circle, Port St Lucie, FL 34952
Mail Address: P.O. BOX 7966, PORT ST LUCIE, FL 34985
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HILL, BONNIE Agent 1956 SE Joyner Cir, PORT ST LUCIE, FL 34952

Chief Executive Officer

Name Role Address
HILL, BONNIE Chief Executive Officer 1956 SE Joyner Cir, PORT ST LUCIE, FL 34952

Treasurer

Name Role Address
Spates, Crystal Treasurer 1956 SE Joyner Circle, Port St Lucie, FL 34952

President

Name Role Address
ROBINSON, MAXINE President 300 ESSEX DR, FORT PIERCE, FL 34946

Secretary

Name Role Address
Crenshaw, Sobrina Secretary 1655 North 29 St, 811 Fort Pierce, FL 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038759 WIDOWS THAT WORSHIP ACTIVE 2021-03-20 2026-12-31 No data P.O. BOX 7966, PORT ST. LUCIE, FL, 34985

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 1956 SE Joyner Circle, Port St Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1956 SE Joyner Cir, PORT ST LUCIE, FL 34952 No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2006-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2003-08-08 1956 SE Joyner Circle, Port St Lucie, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State