Entity Name: | W.A.U. MISSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 18 Feb 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N02000001277 |
FEI/EIN Number |
010592965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4230 N. O.B.T., ZELLWOOD, FL, 32798 |
Mail Address: | P O BOX 182, ZELLWOOD, FL, 32798 |
ZIP code: | 32798 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADFORD HEZEKIAH J | President | 573 SMOKEMONT CT., APOPKA, FL, 32712 |
BRADFORD HEZEKIAH J | Director | 573 SMOKEMONT CT., APOPKA, FL, 32712 |
MOORE ALISON | Secretary | 3001 northland rd #58, mount dora, FL, 32757 |
MOORE ALISON | Director | 3001 northland rd #58, mount dora, FL, 32757 |
BRADFORD VERONICA | Secretary | 573 SMOKEMONT CT., APOPKA, FL, 32712 |
BRADFORD VERONICA | Director | 573 SMOKEMONT CT., APOPKA, FL, 32712 |
ROUSE DERRICK S | Vice President | 413 clark street, Eatonville, FL, 32751 |
BRADFORD VERONICA | Agent | 573 SMOKEMONT CT., APOPKA, FL, 32712 |
ROUSE DERRICK S | Director | 413 clark street, Eatonville, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-09 | 573 SMOKEMONT CT., APOPKA, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-21 | BRADFORD, VERONICA | - |
AMENDMENT | 2002-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-03-30 |
ANNUAL REPORT | 2006-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State