Search icon

WINGS OF FAITH, INC. - Florida Company Profile

Company Details

Entity Name: WINGS OF FAITH, 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: 26 Mar 1984 (41 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: N02175
FEI/EIN Number 592451517

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3121 S.E. 144TH PL., SUMMERFIELD, FL, 34491, US
Mail Address: PO BOX 129, BELLEVIEW, FL, 34421, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABBITT PATRICIA Director 12115 NE HWY 314, SILVER SPRINGS, FL, 34488
SMITH, JAMES A. Director 3121 S.E. 144TH PLACE, SUMMERFIELD, FL, 34491
SMITH, JAMES A. President 3121 S.E. 144TH PLACE, SUMMERFIELD, FL, 34491
DAWES, RICHARD S. Director 13872 S.E. 51ST COURT, SUMMERFIELD, FL, 34491
SMITH, FRANCES W. Director 3121 S.E. 144TH PL., SUMMERFIELD, FL, 34491
SMITH, FRANCES W. Secretary 3121 S.E. 144TH PL., SUMMERFIELD, FL, 34491
SMITH, FRANCES W. Treasurer 3121 S.E. 144TH PL., SUMMERFIELD, FL, 34491
SMITH, JULIE Director 13872 SE 51ST COURT, SUMMERFIELD, FL, 34491
SMITH, JAMES A. Agent 3121 S.E. 144TH PLACE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 3121 S.E. 144TH PLACE, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2004-06-16 3121 S.E. 144TH PL., SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 3121 S.E. 144TH PL., SUMMERFIELD, FL 34491 -
AMENDMENT 1985-04-18 - -

Documents

Name Date
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-05-28
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State