Entity Name: | WORLD INSTITUTE OF SCIENTOLOGY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
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 | 95-3955907 |
Address: | 123 N. Fort Harrison Avenue, Clearwater, FL 33756 |
Mail Address: | 6331 HOLLYWOOD BLVD., #701, LOS ANGELES, CA 90028 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Hayes, Steven L. | Agent | Steven L. Hayes, PA, 2600 East Bay Drive, Suite 230, Largo, FL 33771 |
Name | Role | Address |
---|---|---|
HOLMES, TIFFANY | Secretary | 6331 HOLLYWOOD BLVD #701, LOS ANGELES, CA 90028 |
Name | Role | Address |
---|---|---|
HOLMES, TIFFANY | Treasurer | 6331 HOLLYWOOD BLVD. #701, LOS ANGELES, CA 90028 |
Name | Role | Address |
---|---|---|
WALDROFF, DONALD SCOTT | President | 6331 HOLLYWOOD BLVD. #701, LOS ANGELES, CA 90028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000012812 | WISE CLEARWATER | ACTIVE | 2018-01-23 | 2028-12-31 | No data | 6331 HOLLYWOOD BOULEVARD, SUITE 701, LOS ANGELES, CA, 90028 |
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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 123 N. Fort Harrison Avenue, Clearwater, FL 33756 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-26 | Hayes, Steven L. | No data |
CHANGE OF MAILING ADDRESS | 2009-08-04 | 123 N. Fort Harrison Avenue, Clearwater, FL 33756 | No data |
REINSTATEMENT | 1997-12-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State