Search icon

WASHINGTON COUNTY SCHOLARSHIP FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: WASHINGTON COUNTY SCHOLARSHIP 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: 17 Dec 2008 (16 years ago)
Date of dissolution: 15 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: N08000011297
FEI/EIN Number NOT APPLICABLE

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

Address: 1063 HWY 90, CHIPLEY, FL, 32428
Mail Address: 1063 HWY 90, CHIPLEY, FL, 32428
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLGER DAVID President ORANGE HILL ROAD, CHIPLEY, FL, 32428
JOINER LAURA Secretary 2113 WINBEC ROAD, CHIPLEY, FL, 32428
SAUNDERS WAYNE Director 847 CANDY LANE, CHIPLEY, FL, 32428
GILBERT OLIN Director 1287 BIRDIE LANE, CHIPLEY, FL, 32428
HOWELL WILLIAM E Director 1473 GAINER ROAD, CHIPLEY, FL, 32428
GUSTASON REY J Agent 1063 HWY 90, CHIPLEY, FL, 32428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068626 WASHINGTON COUNTY TAKE STOCK IN CHILDREN EXPIRED 2011-07-08 2016-12-31 - 1063 US HIGHWAY 90, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-16 1063 HWY 90, CHIPLEY, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 1063 HWY 90, CHIPLEY, FL 32428 -
CHANGE OF MAILING ADDRESS 2010-09-16 1063 HWY 90, CHIPLEY, FL 32428 -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-09-10 - -
ARTICLES OF CORRECTION 2008-12-19 - -

Documents

Name Date
Voluntary Dissolution 2014-12-15
Off/Dir Resignation 2014-11-10
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-09-16
REINSTATEMENT 2009-11-10
Amendment 2009-09-10
Articles of Correction 2008-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State