Entity Name: | CENTER FOR CHRISTIAN WOMEN'S SPIRITUALITY, 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: | 09 Apr 2003 (22 years ago) |
Date of dissolution: | 07 Jul 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jul 2015 (10 years ago) |
Document Number: | N03000003101 |
FEI/EIN Number |
611427824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | First United Methodist Church, 419 SOUTH PARK AVENUE, SANFORD, FL, 32771, US |
Mail Address: | PO BOX 951225, LAKE MARY, FL, 32795 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEHAN BARBARA A | Treasurer | 113 EAST GREENTREE LN, LAKE MARY, FL, 32746 |
PALLISTER-WALTHER AILEEN | Chairman | 607 VILLAGE LANE, WINTER PARK, FL, 32792 |
PALLISTER-WALTHER AILEEN | Agent | 607 VILLAGE LANE, WINTER PARK, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08046700060 | LYDIA'S PLACE | EXPIRED | 2008-02-15 | 2013-12-31 | - | 5151 LAKE HOWELL RD, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-28 | First United Methodist Church, 419 SOUTH PARK AVENUE, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-28 | 607 VILLAGE LANE, WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2009-03-07 | First United Methodist Church, 419 SOUTH PARK AVENUE, SANFORD, FL 32771 | - |
AMENDMENT | 2005-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-05-31 | PALLISTER-WALTHER, AILEEN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-07-07 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-02-28 |
ANNUAL REPORT | 2009-03-07 |
ANNUAL REPORT | 2008-02-09 |
ANNUAL REPORT | 2007-07-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State