Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EPWORTH VILLAGE WEST, INC.

Filing Information
744516 59-1920293 10/10/1978 FL ACTIVE AMENDMENT 04/09/1992 NONE
Principal Address
5300 W. 16TH AVE
HIALEAH, FL 33012

Changed: 03/31/2008
Mailing Address
PO BOX 22617
HIALEAH, FL 33002

Changed: 04/27/2010
Registered Agent Name & Address NRAI SERVICES, INC
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/04/2014

Address Changed: 09/04/2014
Officer/Director Detail Name & Address

Title DIRECTOR

DUNAJ, MICHELLE
PO BOX 22617
HIALEAH, FL 33002

Title Chair, Director

Velasco, Ruben
PO BOX 22617
HIALEAH, FL 33002

Title Director

WARREN, AUDREY
PO BOX 22617
HIALEAH, FL 33002

Title Director

STEWART, GERTRUDE
PO BOX 22617
HIALEAH, FL 33002

Title Director

PIERRE-OKERSON, MARIE JUDITH
PO BOX 22617
HIALEAH, FL 33002

Annual Reports
Report YearFiled Date
2023 04/26/2023
2023 12/08/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
12/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
09/04/2014 -- Reg. Agent Change View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
01/25/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
07/22/2005 -- Reg. Agent Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/29/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
06/11/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format
04/09/1992 -- Amendment View image in PDF format