Search icon

WILDLANDS PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: WILDLANDS PROJECT, 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: 29 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2024 (9 months ago)
Document Number: F05000004388
FEI/EIN Number 161402497

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

Address: 850 South 400 West, Salt Lake City, UT, 84101, US
Mail Address: PO Box 243, Salt Lake City, UT, 84110, US
Place of Formation: VERMONT

Key Officers & Management

Name Role Address
Micheli Lisa Director 850 South 400 West, Salt Lake City, UT, 84101
Baker Anne Director 850 South 400 West, Salt Lake City, UT, 84101
Davis Katie Exec 850 South 400 West, Salt Lake City, UT, 84101
Koontz Fred President 850 South 400 West, Salt Lake City, UT, 84101
Reining Conrad Vice President 850 South 400 West, Salt Lake City, UT, 84101
Calhoun Jeanne Secretary 850 South 400 West, Salt Lake City, UT, 84101
Butcher Tracey Agent 5230 Holden Rd, Cocoa, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000051382 WILDLANDS NETWORK ACTIVE 2025-04-15 2030-12-31 - PO BOX 243, SALT LAKE CITY, UT, 84110
G13000047217 WESTERN LANDOWNERS ALLIANCE EXPIRED 2013-05-17 2018-12-31 - PO BOX 5284, TITUSVILLE, FL, 32783
G08329700043 WILDLANDS NETWORK EXPIRED 2008-11-24 2013-12-31 - PO BOX 5284, TITUSVILLE, FL, 32783

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-31 850 South 400 West, Suite 106, Salt Lake City, UT 84101 -
REINSTATEMENT 2024-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 850 South 400 West, Suite 106, Salt Lake City, UT 84101 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-09-28 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-19 Butcher, Tracey -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 5230 Holden Rd, Cocoa, FL 32927 -

Documents

Name Date
REINSTATEMENT 2024-07-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-08-28
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State