Search icon

WE WANT MORE, INC

Company Details

Entity Name: WE WANT MORE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Sep 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Oct 2013 (11 years ago)
Document Number: N04000009046
FEI/EIN Number 202910869
Address: 2024 Hershel Street, JACKSONVILLE, FL, 32204, US
Mail Address: 835 Clinton Avenue, Bridgeport, CT, 06604, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CORPORATE SERVICE COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Director

Name Role Address
MCNULTY THAD L Director 1881 Challen Avenue, JACKSONVILLE, FL, 32205
Barefoot David Mr Director 544 Knowles Ave, #201, Winter Park, FL, 32789
Robertson Stuart Director 165 Old Norwalk Road, New Canaan, CT, 06840

Treasurer

Name Role Address
MCNULTY THAD L Treasurer 1881 Challen Avenue, JACKSONVILLE, FL, 32205

Exec

Name Role Address
Halsted Bruce Exec 835 Clinton Avenue, Bridgeport, CT, 06604

Past

Name Role Address
Bane Lance Past 129 Bull Hill Lane, West Haven, CT, 06516

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 2024 Hershel Street, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2020-09-21 CORPORATE SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2013-10-31 No data No data
CHANGE OF MAILING ADDRESS 2013-01-25 2024 Hershel Street, JACKSONVILLE, FL 32204 No data
AMENDMENT AND NAME CHANGE 2011-12-19 WE WANT MORE, INC No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
Reg. Agent Change 2020-09-21
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State