Search icon

W.A.U. MISSION, INC.

Company Details

Entity Name: W.A.U. MISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N02000001277
FEI/EIN Number 010592965
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

Agent

Name Role Address
BRADFORD VERONICA Agent 573 SMOKEMONT CT., APOPKA, FL, 32712

President

Name Role Address
BRADFORD HEZEKIAH J President 573 SMOKEMONT CT., APOPKA, FL, 32712

Director

Name Role Address
BRADFORD HEZEKIAH J Director 573 SMOKEMONT CT., APOPKA, FL, 32712
MOORE ALISON Director 3001 northland rd #58, mount dora, FL, 32757
BRADFORD VERONICA Director 573 SMOKEMONT CT., APOPKA, FL, 32712
ROUSE DERRICK S Director 413 clark street, Eatonville, FL, 32751

Secretary

Name Role Address
MOORE ALISON Secretary 3001 northland rd #58, mount dora, FL, 32757
BRADFORD VERONICA Secretary 573 SMOKEMONT CT., APOPKA, FL, 32712

Vice President

Name Role Address
ROUSE DERRICK S Vice President 413 clark street, Eatonville, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-09 573 SMOKEMONT CT., APOPKA, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2003-03-21 BRADFORD, VERONICA No data
AMENDMENT 2002-08-26 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State