Entity Name: | THE MISS WAKULLA COUNTY SCHOLARSHIP PAGEANT COMMITTEE, 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: | 06 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N02000001585 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95 Windsong Circle South, Crawfordville, FL, 32327, US |
Mail Address: | P.O. BOX 146, CRAWFORDVILLE, FL, 32326, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Molly | Vice President | 136 Lake Ellen Circle, CRAWFORDVILLE, FL, 32326 |
HOWELL JESSICA | Secretary | 61 SHADOW OAK CIRCLE, CRAWFORDVILLE, FL, 32327 |
Clark Sara | President | 95 Windsong Circle South, CRAWFORDVILLE, FL, 32327 |
Benton Heather | Treasurer | 123 White Oak Drive, CRAWFORDVILLE, FL, 32327 |
Clark Sara | Agent | 95 Windsong Circle South, Crawfordville, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-29 | 95 Windsong Circle South, Crawfordville, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-29 | Clark, Sara | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-29 | 95 Windsong Circle South, Crawfordville, FL 32327 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-18 | 95 Windsong Circle South, Crawfordville, FL 32327 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-09-29 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-05-15 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-05-18 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State