Search icon

THE FLORIDA DISTRICT OF THE WESLEYAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA DISTRICT OF THE WESLEYAN CHURCH, 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: 05 Feb 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: 718021
FEI/EIN Number 591521062

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

Address: 3807 MARYWEATHER LANE, WESLEY CHAPEL, FL, 33544, US
Mail Address: 3807 MARYWEATHER LANE, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINSON DEREK President 3807 MARYWEATHER LANE, WESLEY CHAPEL, FL, 33544
SLOAN WHITNEY Treasurer 3807 MARYWEATHER LANE, WESLEY CHAPEL, FL, 33544
MORFORD CAREY Secretary 3807 MARYWEATHER LANE, WESLEY CHAPEL, FL, 33544
BARRENO ALFREDO Vice President 3807 MARYWEATHER LANE, WESLEY CHAPEL, FL, 33544
STYERS PATRICK J Agent 3807 MARYWEATHER LANE, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041139 AWAKE A WESLEYAN CHURCH IN ZEPHYRHILLS ACTIVE 2021-03-25 2026-12-31 - 38924 C AVE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 3807 MARYWEATHER LANE, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2012-02-09 3807 MARYWEATHER LANE, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 3807 MARYWEATHER LANE, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2009-04-14 STYERS, PATRICK JREV -

Documents

Name Date
ANNUAL REPORT 2025-01-14
Amendment 2024-07-29
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State