Search icon

WORLD FAITH ASSURANCE FOUNDATION, INC - Florida Company Profile

Company Details

Entity Name: WORLD FAITH ASSURANCE FOUNDATION, 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 Jan 2007 (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: N07000000627
FEI/EIN Number 753228233

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

Address: 4600 TOUCHTON RD E, STE 150, BLDG 100, JACKSONVILLE, FL, 32246
Mail Address: 4600 TOUCHTON RD E, STE 150, BLDG 100, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
craig sanders Agent 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
CRAIG SANDERS/ EXECUTIVE DIRECTOR Director 4600 TOUCHTON RD E STE 150 BLDG 100, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-07-14 - -
REGISTERED AGENT NAME CHANGED 2020-07-14 craig, sanders -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2010-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 841 PRUDENTIAL DRIVE, 12TH FLOOR, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000392353 LAPSED 162013CA010061 DUVAL COUNTY CIRCUIT COURT 2014-12-04 2020-03-27 $33,282.52 FEDEX OFFICE AND PRINT SERVICES, INC. DBA FEDEX OFFICE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-07
REINSTATEMENT 2020-07-14
REINSTATEMENT 2017-10-04
REINSTATEMENT 2015-12-01
ANNUAL REPORT 2014-09-02
ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-07

Date of last update: 03 May 2025

Sources: Florida Department of State