Search icon

WORLD LITERATURE CRUSADE, INC. - Florida Company Profile

Company Details

Entity Name: WORLD LITERATURE CRUSADE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 25 Jul 1977 (48 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 838822
FEI/EIN Number 237093281

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

Address: 640 CHAPEL HILLS DR., COLORADO SPRINGS, CO, 80920
Mail Address: P.O. BOX 64000, COLORADO SPRINGS, CO, 80962
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
STANICH DOUG Assistant Secretary 9110 PRAIRIE VILLAGE DR., KENOSHA, WI, 53142
EASTMAN RICHARD President 640 CHAPEL HILLS DR., COLORADO SPRINGS, CO, 80920
EASTMAN RICHARD Director 640 CHAPEL HILLS DR., COLORADO SPRINGS, CO, 80920
DUDA ANDY L Chairman 1275 E. RED BUG RD., OVEIDO, FL, 32765
DUDA ANDY L Director 1275 E. RED BUG RD., OVEIDO, FL, 32765
MIDDLEBROOK TIM Chief Financial Officer 640 CHAPEL HILLS DR, COLORADO SPRINGS, CO, 80920
DUDA ANDY L Agent 1275 E. RED BUG RD., OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067289 EVERY HOME FOR CHRIST EXPIRED 2013-07-03 2018-12-31 - PO BOX 64000, COLORADO SPRINGS, CO, 80962

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-04 1275 E. RED BUG RD., OVIEDO, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 640 CHAPEL HILLS DR., COLORADO SPRINGS, CO 80920 -
CHANGE OF MAILING ADDRESS 2004-04-19 640 CHAPEL HILLS DR., COLORADO SPRINGS, CO 80920 -
REGISTERED AGENT NAME CHANGED 2002-11-25 DUDA, ANDY L -
REINSTATEMENT 2002-11-25 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State