Search icon

INNER-HEALING FOR WOMEN, INC. - Florida Company Profile

Company Details

Entity Name: INNER-HEALING FOR WOMEN, 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 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: N97000001012
FEI/EIN Number 650736873

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

Address: 1956 SE Joyner Circle, Port St Lucie, FL, 34952, US
Mail Address: P.O. BOX 7966, PORT ST LUCIE, FL, 34985, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL BONNIE Chief Executive Officer 1956 SE Joyner Cir, PORT ST LUCIE, FL, 34952
Spates Crystal Treasurer 1956 SE Joyner Circle, Port St Lucie, FL, 34952
ROBINSON MAXINE President 300 ESSEX DR, FORT PIERCE, FL, 34946
Crenshaw Sobrina Secretary 1655 North 29 St, Fort Pierce, FL, 34952
HILL BONNIE Agent 1956 SE Joyner Cir, PORT ST LUCIE, 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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1956 SE Joyner Cir, PORT ST LUCIE, FL 34952 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-08-08 1956 SE Joyner Circle, Port St Lucie, FL 34952 -

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 Apr 2025

Sources: Florida Department of State