Entity Name: | CENTER FOR WORLD REVIVAL AND AWAKENING, 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: | 28 Sep 2005 (20 years ago) |
Branch of: | CENTER FOR WORLD REVIVAL AND AWAKENING, INC., COLORADO (Company Number 19981216117) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F05000005704 |
FEI/EIN Number |
841480372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 RIVIERA DUNES WAY #308, PALMETTO, FL, 34221, US |
Mail Address: | P.O. BOX 15085, BRADENTON, FL, 34280 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
SCHLAFER DALE D | Chairman | 615 Riviera Dunes Way, Palmetto, FL, 34221 |
SCHLAFER DALE D | President | 615 Riviera Dunes Way, Palmetto, FL, 34221 |
SCHLAFER SHIRLEE E | Secretary | 615 Riviera Dunes Way, Palmetto, FL, 34221 |
SCHLAFER SHIRLEE E | Treasurer | 615 Riviera Dunes Way, Palmetto, FL, 34221 |
SCHLAFER DALE D | Agent | 615 RIVIERA DUNES WAY #308, PALMETTO, FL, 34221 |
OLIVER GARY J | Vice President | 1450 AVERY PLACE, SILOAM SPRINGS, AR, 72761 |
WARN DAVID | Director | 632 CIRCLE RIDGE DRIVE, BUCHANAN, MI, 49107 |
MARKHAM JOSEPH P | Director | 12094W. 75TH PLACE, ARVADA, CO, 80005 |
Kingham Richard DDr. | Director | 8516 43rd Ct. N.E., Redlands, WA, 98052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-24 | 615 RIVIERA DUNES WAY #308, PALMETTO, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-24 | SCHLAFER, DALE D | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-24 | 615 RIVIERA DUNES WAY #308, PALMETTO, FL 34221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
Reg. Agent Change | 2017-03-24 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-02-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State