Search icon

WESLEYAN COMMUNITY HOLINESS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: WESLEYAN COMMUNITY HOLINESS 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: 28 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 1999 (26 years ago)
Document Number: 749940
FEI/EIN Number 591983042

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

Address: 333 S.W. 4TH STREET, BELLE GLADE, FL, 33430
Mail Address: 333 S.W. 4TH STREET, BELLE GLADE, FL, 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLETON Henry Director 333 S.W. 4TH STREET, BELLE GLADE, FL, 33430
singleton Henry Agent 333 S.W. 4TH STREET, BELLE GLADE, FL, 33430
BYER SONIA Secretary 1717 NW AVE F, BELLE GLADE, FL, 33430
BYER SONIA Treasurer 1717 NW AVE F, BELLE GLADE, FL, 33430
JONES INEZ Administrator 1333 S.W AVENUE C, BELLE GLADE, FL, 33430
JONES INEZ Director 1333 S.W AVENUE C, BELLE GLADE, FL, 33430
ELLIS SYLVIA Treasurer 1117 S.W. AVENUE I, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-02 singleton, Henry -
REGISTERED AGENT ADDRESS CHANGED 1999-05-24 333 S.W. 4TH STREET, BELLE GLADE, FL 33430 -
REINSTATEMENT 1999-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-07 333 S.W. 4TH STREET, BELLE GLADE, FL 33430 -
CHANGE OF MAILING ADDRESS 1990-03-07 333 S.W. 4TH STREET, BELLE GLADE, FL 33430 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State