Entity Name: | T.T. WENTWORTH, JR. HISTORICAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Aug 1958 (67 years ago) |
Date of dissolution: | 24 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2017 (8 years ago) |
Document Number: | 701572 |
FEI/EIN Number |
596152455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 323 Lakeview Dr, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 323 Lakeview Dr, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANCEY SHARON | President | 5049 RIVERHILL ROAD, MARIETTA, GA, 32459 |
YANCEY SHARON | Director | 5049 RIVERHILL ROAD, MARIETTA, GA, 32459 |
Broxton Randall Dr. | Vice President | P O Box 9101, Pensacola, FL, 32513 |
Smith Karen J | Secretary | 2579 Valley Road, Navarre, FL, 32566 |
REES BRENDA M | Treasurer | 323 LAKEVIEW DRIVE, SANTA ROSA BEACH, FL, 32459 |
REES BRENDA M | Director | 323 LAKEVIEW DRIVE, SANTA ROSA BEACH, FL, 32459 |
Rees Brenda | Agent | 323 Lakeview Dr, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-19 | 323 Lakeview Dr, Santa Rosa Beach, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-19 | 323 Lakeview Dr, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2013-02-19 | 323 Lakeview Dr, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-19 | Rees, Brenda | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 1987-09-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-03-24 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-03-19 |
REINSTATEMENT | 2008-11-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State