Search icon

WEKIVA RIVER CANOES, INC.

Company Details

Entity Name: WEKIVA RIVER CANOES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L73747
FEI/EIN Number 59-3008380
Address: 1014 MIAMI SPRINGS DRIVE, LONGWOOD, FL 32779
Mail Address: PO BOX 916233, LONGWOOD, FL 32791
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DOWD, MICHAEL E Agent 1014 MIAMI SPRINGS DR., LONGWOOD, FL 32779

Pastor

Name Role Address
DOWD, MICHAEL E Pastor 1014 MIAMI SPRINGS DRIVE, LONGWOOD, FL 32791

Director

Name Role Address
DOWD, MICHAEL E Director 1014 MIAMI SPRINGS DRIVE, LONGWOOD, FL 32791

Vice President

Name Role Address
DOWD, MICHAEL E Vice President 1014 MIAMI SPRINGS DRIVE, LONGWOOD, FL 32791

Secretary

Name Role Address
WILSON, JOAN E Secretary PO BOX 916233, LONGWOOD, FL 32791

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2006-04-10 1014 MIAMI SPRINGS DRIVE, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-05 1014 MIAMI SPRINGS DR., LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1014 MIAMI SPRINGS DRIVE, LONGWOOD, FL 32779 No data
REINSTATEMENT 1992-04-15 No data No data
REGISTERED AGENT NAME CHANGED 1992-04-15 DOWD, MICHAEL E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State