Search icon

WINGS OF FAITH MISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: WINGS OF FAITH MISSIONS, 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: 24 Feb 1982 (43 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 762096
FEI/EIN Number 592167746

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

Address: 5105 10 AVE DR W, BRADENTON, FL, 34209
Mail Address: 6515 15 TH ST EAST, LOT A-1, SARASOTA, FL, 34243, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKERLE PAUL G Director 6515 15TH ST EAST LOT A-1, SARASOTA, FL, 34243
ECKERLE PAUL G President 6515 15TH ST EAST LOT A-1, SARASOTA, FL, 34243
THATCHER VICTORIA M Treasurer 10907 CIRCLE OAK COURT, RIVERVIEW, FL, 33569
ECKERLE CAROLYNN S Vice President 6515 15 TH ST EAST LOT A-1, SARASOTA, FL, 34243
ECKERLE PAULA S Treasurer 1807 HIGHLAND AVE, FT WRIGHT, KY, 41011
HOFER BARBARA M Treasurer 5105 10 AVE DR W, BRADENTON, FL, 34239
KRAEMER KIM G Secretary 7048 W 5 ST, ROSEDALE, IN, 47874
KRAEMER KIM G Treasurer 7048 W 5 ST, ROSEDALE, IN, 47874
DUNKIN, DAVID A. Agent 170 W. DEARBORN STREET, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-22 5105 10 AVE DR W, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 5105 10 AVE DR W, BRADENTON, FL 34209 -
NAME CHANGE AMENDMENT 2006-05-04 WINGS OF FAITH MISSIONS, INC. -
AMENDMENT 1997-12-01 - -
REINSTATEMENT 1995-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1988-07-22 DUNKIN, DAVID A. -
REGISTERED AGENT ADDRESS CHANGED 1988-07-22 170 W. DEARBORN STREET, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State