Search icon

THE COUNTY WIDE FIVE UNIT MISSION, INC.

Company Details

Entity Name: THE COUNTY WIDE FIVE UNIT MISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 Aug 1977 (47 years ago)
Date of dissolution: 16 Dec 1981 (43 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (43 years ago)
Document Number: 739917
FEI/EIN Number 00-0000000
Address: 216 4TH STREET SOUTH, IMMOKALEE, FL 33924
Mail Address: 216 4TH STREET SOUTH, IMMOKALEE, FL 33924
ZIP code: 33924
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WILKERSON, LULA MAE Agent 214 SOUTH 2ND ST., IMMOKALEE, FL 33934

President

Name Role Address
WILKERSON, LULA MAE President 214 SOUTH 2ND ST., IMMOKALEE FL

Director

Name Role Address
WILKERSON, LULA MAE Director 214 SOUTH 2ND ST., IMMOKALEE FL
WADE, MAGGIE Director 216 SO. 4TH ST., IMMOKALEE FL
GADSON, ALTHEIR Director 707 SO. 5TH ST., IMMOKALEE FL
GLOSTER, FANNIE Director N. 13TH STREET, NAPLES FL
PERRY, ANNIE M. Director RT. 8 BOX 712, NAPLES FL
HAYWARD, BERTHA M. Director 3821 21ST ST., NAPLES FL

Secretary

Name Role Address
WADE, MAGGIE Secretary 216 SO. 4TH ST., IMMOKALEE FL
HAYWARD, BERTHA M. Secretary 3821 21ST ST., NAPLES FL

Vice President

Name Role Address
GADSON, ALTHEIR Vice President 707 SO. 5TH ST., IMMOKALEE FL

Treasurer

Name Role Address
GLOSTER, FANNIE Treasurer N. 13TH STREET, NAPLES FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 216 4TH STREET SOUTH, IMMOKALEE, FL 33924 No data
CHANGE OF MAILING ADDRESS 2025-04-01 216 4TH STREET SOUTH, IMMOKALEE, FL 33924 No data
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State