Search icon

INSPIRED PURPOSE, INC. - Florida Company Profile

Company Details

Entity Name: INSPIRED PURPOSE, 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: 24 Feb 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Nov 2011 (13 years ago)
Document Number: N04000001903
FEI/EIN Number 200771356

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

Address: 15502 STONEYBROOK WEST PKWY, WINTER GARDEN, FL, 34787, US
Mail Address: 15502 Stoneybrook West Pkwy, Ste 104-155, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Jaki Officer 14835 Colonial Dr., Winter Garden, FL, 34787
Rosado Nicole Officer 14835 Colonial Dr., Winter Garden, FL, 34787
Bailey Carol Director 3999 Shadowin Way, Gotha, FL, 34734
Wardlaw Wendi President 1157 Hawkslade Ct, WINTER GARDEN, FL, 34787
Johnson Pamela Officer 1075 Preachtree St NE, Atlanta, GA, 30309
WARDLAW WENDI D Agent 15502 Stoneybrook West Pkwy, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024461 DENTISTRY MINISTRIES ACTIVE 2015-03-07 2025-12-31 - 15502 STONEYBROOKK WEST PKWY, STE 104-155, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 15502 STONEYBROOK WEST PKWY, Suite 104-155, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 15502 Stoneybrook West Pkwy, Ste 104-155, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 15502 STONEYBROOK WEST PKWY, Suite 104-155, WINTER GARDEN, FL 34787 -
AMENDMENT AND NAME CHANGE 2011-11-09 INSPIRED PURPOSE, INC. -
REGISTERED AGENT NAME CHANGED 2011-06-10 WARDLAW, WENDI DR. -
AMENDMENT 2011-06-10 - -
REINSTATEMENT 2010-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State