Search icon

WORLD INSTITUTE OF SCIENTOLOGY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WORLD INSTITUTE OF SCIENTOLOGY ENTERPRISES, 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: 03 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 1997 (27 years ago)
Document Number: F95000001575
FEI/EIN Number 953955907

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

Address: 123 N. Fort Harrison Avenue, Clearwater, FL, 33756, US
Mail Address: 6331 HOLLYWOOD BLVD., #701, LOS ANGELES, CA, 90028
ZIP code: 33756
County: Pinellas
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HOLMES TIFFANY Secretary 6331 HOLLYWOOD BLVD #701, LOS ANGELES, CA, 90028
HOLMES TIFFANY Treasurer 6331 HOLLYWOOD BLVD. #701, LOS ANGELES, CA, 90028
WALDROFF DONALD S President 6331 HOLLYWOOD BLVD. #701, LOS ANGELES, CA, 90028
Hayes Steven L Agent Steven L. Hayes, PA, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012812 WISE CLEARWATER ACTIVE 2018-01-23 2028-12-31 - 6331 HOLLYWOOD BOULEVARD, SUITE 701, LOS ANGELES, CA, 90028

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 Steven L. Hayes, PA, 2600 East Bay Drive, Suite 230, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 123 N. Fort Harrison Avenue, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2014-04-26 Hayes, Steven L. -
CHANGE OF MAILING ADDRESS 2009-08-04 123 N. Fort Harrison Avenue, Clearwater, FL 33756 -
REINSTATEMENT 1997-12-05 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State