Search icon

Q.T. WALLACE SR. MINISTRIES, INC.

Company Details

Entity Name: Q.T. WALLACE SR. MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 31 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N00000000762
FEI/EIN Number 593623645
Address: 1100 SCOTT AVENUE, SANFORD, FL, 32771
Mail Address: 1100 SCOTT AVENUE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE QUINTIN T Agent 1100 SCOTT AVENUE, SANFORD, FL, 32771

President

Name Role Address
WALLACE QUINTIN T President 1100 SCOTT AVENUE, SANFORD, FL, 32771

Director

Name Role Address
WALLACE QUINTIN T Director 1100 SCOTT AVENUE, SANFORD, FL, 32771
WALLACE ELGA R Director 1100 SCOTT AVENUE, SANFORD, FL, 32771
WALKER NATARSHA J Director 1100 SCOTT AVE., SANFORD, FL, 32771
WALLACE ELGENA T Director 1100 SCOTT AVENUE, SANFORD, FL, 32771
WALLACE AHZYHA C Director 1100 SCOTT AVENUE, SANFORD, FL, 32771

Secretary

Name Role Address
WALLACE ELGA R Secretary 1100 SCOTT AVENUE, SANFORD, FL, 32771

Treasurer

Name Role Address
WALKER NATARSHA J Treasurer 1100 SCOTT AVE., SANFORD, FL, 32771
WALLACE ELGENA T Treasurer 1100 SCOTT AVENUE, SANFORD, FL, 32771
WALLACE AHZYHA C Treasurer 1100 SCOTT AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State