Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GOD'S HOUSE: REHABILITATION CENTER FOR THE HOMELESS, INC.
Filing Information
N15000000500
46-4791446
01/15/2015
FL
ACTIVE
REINSTATEMENT
10/14/2018
Principal Address
10935 WINGATE ROAD
JACKSONVILLE, FL 32218
JACKSONVILLE, FL 32218
Mailing Address
Changed: 04/05/2021
10935 WINGATE ROAD
JACKSONVILLE, FL 32218
JACKSONVILLE, FL 32218
Changed: 04/05/2021
Registered Agent Name & Address
Cobb, Willie T
Name Changed: 10/14/2018
10935 WINGATE RD
JACKSONVILLE, FL 32218
JACKSONVILLE, FL 32218
Name Changed: 10/14/2018
Officer/Director Detail
Name & Address
Title CEO, Chairman
COBB, WILLIE T
Title Director of Ministry
Warren, Tammy
Title Trustee
Coleman, Kelvin
Title Trustee
Knew, Jay
Title Trustee
Warren, Reuben T
Title Trustee
McDonald, Wayne
Title Trustee
Joseph, Rosalind
Title Trustee
Hagans, Rosalind
Title Trustee
Coles, Vanessa
Title CEO, Chairman
COBB, WILLIE T
10935 WINGATE RD
JACKSONVILLE, FL 32218
JACKSONVILLE, FL 32218
Title Director of Ministry
Warren, Tammy
121 Lake Run Blvd
Jacksonville, FL 32218
Jacksonville, FL 32218
Title Trustee
Coleman, Kelvin
289 Muskegon Avenue
Calumet City, IL 60409
Calumet City, IL 60409
Title Trustee
Knew, Jay
3543 Clyde Drive
Jacksonville, FL 32208
Jacksonville, FL 32208
Title Trustee
Warren, Reuben T
4822 Vermont Road
Jacksonville, FL 32209
Jacksonville, FL 32209
Title Trustee
McDonald, Wayne
8243 International Village Drive
Jacksonville, FL 32277
Jacksonville, FL 32277
Title Trustee
Joseph, Rosalind
1428 Belleshore Circle
Jacksonville, FL 32218
Jacksonville, FL 32218
Title Trustee
Hagans, Rosalind
1715 Buckman Stret
Jacksonville, FL 32206
Jacksonville, FL 32206
Title Trustee
Coles, Vanessa
11439 Juliet Leia Court
Jacksonville, FL 32218
Jacksonville, FL 32218
Annual Reports
Report Year | Filed Date |
2021 | 04/05/2021 |
2022 | 01/30/2022 |
2023 | 01/27/2023 |
Document Images