Entity Name: | WESLEYAN HOLINESS TABERNACLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Dec 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2005 (19 years ago) |
Document Number: | N04000011152 |
FEI/EIN Number | 201950333 |
Address: | 20205 Racine Street, ORLANDO, FL, 32833, US |
Mail Address: | PO BOX 622585, ORLANDO, FL, 32862-2585, US |
ZIP code: | 32833 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYER MICHAEL C | Agent | 20205 Racine Street, Orlando, FL, 32833 |
Name | Role | Address |
---|---|---|
MEYER MICHAEL C | President | 20205 Racine Street, ORLANDO, FL, 32833 |
Name | Role | Address |
---|---|---|
RENE WILNER | Treasurer | 10817 Manchester Rd., Port Richey, FL, 34668 |
Name | Role | Address |
---|---|---|
BEFELD BOB | Secretary | 740 MOCKINGBIRD LANE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 20205 Racine Street, ORLANDO, FL 32833 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 20205 Racine Street, Orlando, FL 32833 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-07 | 20205 Racine Street, ORLANDO, FL 32833 | No data |
AMENDMENT | 2005-10-25 | No data | No data |
AMENDMENT | 2005-02-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State