Entity Name: | BEYOND THE WALL, 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: | 30 Sep 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N04000009380 |
FEI/EIN Number |
753174793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1414 Lexington Green Lane, SANFORD, FL, 32771, US |
Mail Address: | 9901 Dean Oaks Ct, Orlando, FL, 32825, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIES VICKI | Director | 242 COUNTY RD 961, RICEVILLE, TN, 37370 |
WILLIS YVETTE L | President | 705 W. 1ST STREET, SANFORD, FL, 32771 |
WILLIS YVETTE L | Director | 705 W. 1ST STREET, SANFORD, FL, 32771 |
TURNER JACQUELINE | Vice President | 705 W, 1ST STREET, SANFORD, FL, 32771 |
TURNER JACQUELINE | Treasurer | 705 W, 1ST STREET, SANFORD, FL, 32771 |
TURNER JACQUELINE | Director | 705 W, 1ST STREET, SANFORD, FL, 32771 |
MILLER RICHARD K | Secretary | 705 W. 1ST STREET, SANFORD, FL, 32771 |
MILLER RICHARD K | Director | 705 W. 1ST STREET, SANFORD, FL, 32771 |
ALSUP NELSON R | Director | PO BOX 608151, ORLANDO, FL, 32760 |
WILLIS YVETTE L | Agent | 705 W. 1ST STREET, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08353700049 | PURE PASSION MINISTRIES | EXPIRED | 2008-12-18 | 2013-12-31 | - | 1950 LEE RD SUITE, WINTER PARK, FL, 32789 |
G08185900088 | PURE PASSION MINISTRY | EXPIRED | 2008-07-02 | 2013-12-31 | - | 1950 LEE ROAD, SUITE 210, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 1414 Lexington Green Lane, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 1414 Lexington Green Lane, SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-08 | 705 W. 1ST STREET, SANFORD, FL 32771 | - |
AMENDMENT | 2006-05-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-08-30 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-03-11 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-02-28 |
ANNUAL REPORT | 2007-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State