Search icon

WIDENING ADULT VITAL EXPERIENCES, INC.

Company Details

Entity Name: WIDENING ADULT VITAL EXPERIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N02000008847
FEI/EIN Number 542094338
Address: 820 E. Park Avenue, Tallahassee, FL, 32301, US
Mail Address: 820 E. Park Avenue, Building I-100 Box # 10, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Aldridge Lawson Terri S Agent 2595 Farragut Way, TALLAHASSEE, FL, 32312

Imme

Name Role Address
Chapman Cynthia Imme 820 E. Park Avenue, Tallahassee, FL, 32301

Director

Name Role Address
LaFollette Matt Director 820 E. Park Avenue, Tallahassee, FL, 32301

Boar

Name Role Address
Servais Heather Boar 820 E. Park Avenue, Tallahassee, FL, 32301

Treasurer

Name Role Address
Falls John Treasurer 820 E. Park Avenue, Tallahassee, FL, 32301

Vice President

Name Role Address
Fillyaw Kelli F Vice President 820 E. Park Avenue, Tallahassee, FL, 32301

Chief Executive Officer

Name Role Address
Aldridge Lawson Terri Chief Executive Officer 2595 Farragut Way, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 2595 Farragut Way, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 820 E. Park Avenue, Building I-100 Box # 10, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2020-03-18 820 E. Park Avenue, Building I-100 Box # 10, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2019-01-09 Aldridge Lawson, Terri Sue No data
AMENDMENT 2018-11-29 No data No data
AMENDMENT AND NAME CHANGE 2016-04-19 WIDENING ADULT VITAL EXPERIENCES, INC. No data
AMENDMENT 2003-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-09
Amendment 2018-11-29
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-01-03
Reg. Agent Change 2017-02-14
Off/Dir Resignation 2017-02-14
ANNUAL REPORT 2017-01-18
Amendment and Name Change 2016-04-19
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State