Entity Name: | WISH FAMILY FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jun 2012 (13 years ago) |
Document Number: | N04000001064 |
FEI/EIN Number |
900105547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7825 Georgeann St, Winter Park, FL, 32792, US |
Mail Address: | 7825 Georgeann St, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRENT DANIELLE D | President | 7825 Georgeann St, Winter Park, FL, 32792 |
TRENT DANIELLE D | Treasurer | 7825 Georgeann St, Winter Park, FL, 32792 |
TRENT DANIELLE D | Director | 7825 Georgeann St, Winter Park, FL, 32792 |
ZIPAY DICK | Director | 103 ANTHONY DR., SANFORD, FL, 32773 |
ZIPAY DICK | Vice President | 103 ANTHONY DR., SANFORD, FL, 32773 |
COMBEE PAUL | Secretary | 7825 GEORGE ANN ST., WINTER PARK, FL, 32792 |
COMBEE PAUL | Director | 7825 GEORGE ANN ST., WINTER PARK, FL, 32792 |
COMBEE PAUL B | Agent | 7825 Georgeann St, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-26 | 7825 Georgeann St, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2015-04-26 | 7825 Georgeann St, Winter Park, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-26 | COMBEE, PAUL B | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-26 | 7825 Georgeann St, Winter Park, FL 32792 | - |
AMENDMENT | 2012-06-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000838410 | TERMINATED | 1000000383865 | SEMINOLE | 2012-10-12 | 2032-11-14 | $ 537.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000295231 | TERMINATED | 1000000260385 | SEMINOLE | 2012-03-27 | 2022-04-25 | $ 358.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000611126 | TERMINATED | 1000000170835 | SEMINOLE | 2010-05-14 | 2030-05-26 | $ 336.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000611134 | TERMINATED | 1000000170838 | SEMINOLE | 2010-05-14 | 2030-05-26 | $ 743.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State