Search icon

WARD AND CONEY COMMUNITY CENTER INC. - Florida Company Profile

Company Details

Entity Name: WARD AND CONEY COMMUNITY CENTER 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: 18 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N06000012851
FEI/EIN Number 204637625

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

Address: 1113 carefree cove, Winter Haven, FL, 33881, US
Mail Address: 1113 carefree cove, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cathy Coney J Director 1113 carefree cove, WINTER HAVEN, FL, 33881
CONEY LADESHIA Director 1113 carefree cove, Winter Haven, FL, 33881
CONEY CARLOS SSr. President 1113 carefree cove, Winter Haven, FL, 33881
CARLOS CONEY Agent 1113 carefree cove, Winter Haven, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084546 CONEY AND MCKEIVER COMMUNITY CENTER EXPIRED 2015-08-16 2020-12-31 - 2610 RECKER HIGHWAY, WINTER HAVEN, FL, 33880
G14000022074 CONEY OUTREACH EXPIRED 2014-03-03 2019-12-31 - 2813 RECKER HIGHWAY, SUITE B, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-05 1113 carefree cove, Winter Haven, FL 33881 -
REINSTATEMENT 2023-05-05 - -
CHANGE OF MAILING ADDRESS 2023-05-05 1113 carefree cove, Winter Haven, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 1113 carefree cove, Winter Haven, FL 33881 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-19 CARLOS CONEY -
REINSTATEMENT 2019-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2014-09-17 WARD AND CONEY COMMUNITY CENTER INC. -

Documents

Name Date
REINSTATEMENT 2023-05-05
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-08-28
REINSTATEMENT 2019-01-19
ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2015-02-19
Amendment and Name Change 2014-09-17
ANNUAL REPORT 2014-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State