Entity Name: | THE WAY INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 07 Nov 1980 (44 years ago) |
Document Number: | 847421 |
FEI/EIN Number |
344440110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5555 WIERWILLE RD., NEW KNOXVILLE, OH, 45871, US |
Mail Address: | P.O. BOX 328, NEW KNOXVILLE, OH, 45871, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
EDWARDS VERNON | Director | 5555 WIERWILLE RD., NEW KNOXVILLE, OH, 45871 |
RUPP JOHN A | Director | 3834 WESTWIND DRIVE, BEAVERCREEK, OH, 45440 |
LOMBARDI MARCIA A | Secretary | 5555 WIERWILLE RD, NEW KNOXVILLE, OH, 45871 |
GREENE WILLIAM C | Director | 425 SYCAMORE SHADE STREET, CHARLESTON, SC, 29414 |
SEWELL JOHN | Vice President | 5555 WIERWILLE RD, NEW KNOXVILLE, OH, 45871 |
SUMLIN LYNDON | Agent | 817 HUNTSVILLE ROAD, GOTHA, FL, 34734 |
LIPPOLD DAVID P | Vice President | 5555 WIERWILLE RD., NEW KNOXVILLE, OH, 45871 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G92077000092 | THE WAY OF FLORIDA | ACTIVE | 1992-03-17 | 2027-12-31 | - | 817 HUNTSVILLE ROAD, GOTHA, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-26 | SUMLIN, LYNDON | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-23 | 817 HUNTSVILLE ROAD, GOTHA, FL 34734 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 5555 WIERWILLE RD., NEW KNOXVILLE, OH 45871 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-29 | 5555 WIERWILLE RD., NEW KNOXVILLE, OH 45871 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-26 |
Reg. Agent Change | 2022-09-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-06-07 |
Reg. Agent Change | 2017-04-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State