Search icon

CENTER FOR CHRISTIAN WOMEN'S SPIRITUALITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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