Search icon

WATCHMEN ARISE INTERNATIONAL, INC.

Company Details

Entity Name: WATCHMEN ARISE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Sep 2009 (15 years ago)
Date of dissolution: 22 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2024 (9 months ago)
Document Number: N09000008844
FEI/EIN Number 271338375
Address: 3433 Lithia Pinecrest Rd, Valrico, FL, 33596, US
Mail Address: 554 Emmaus Way, Moravian Falls, NC, 28654, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON KIMBERLY J Agent 3433 Lithia Pinecrest Rd, Valrico, FL, 33596

Director

Name Role Address
WILSON Kimberly JRev. Director 3433 Lithia Pinecrest Rd, Valrico, FL, 33596
WILSON RICHARD CRev. Director 3433 Lithia Pinecrest Rd, Valrico, FL, 33596
Carter Susan Director 3433 Lithia Pinecrest Rd, Valrico, FL, 33596
Amsden Patti Rev. Director 3433 Lithia Pinecrest Rd, Valrico, FL, 33596
Amsden Dennis Director 3433 Lithia Pinecrest Rd, Valrico, FL, 33596

President

Name Role Address
WILSON Kimberly JRev. President 3433 Lithia Pinecrest Rd, Valrico, FL, 33596

Treasurer

Name Role Address
WILSON Kimberly JRev. Treasurer 3433 Lithia Pinecrest Rd, Valrico, FL, 33596

Vice President

Name Role Address
WILSON RICHARD CRev. Vice President 3433 Lithia Pinecrest Rd, Valrico, FL, 33596

Secretary

Name Role Address
Carter Susan Secretary 3433 Lithia Pinecrest Rd, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-22 No data No data
CHANGE OF MAILING ADDRESS 2024-03-19 3433 Lithia Pinecrest Rd, Ste 284, Valrico, FL 33596 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3433 Lithia Pinecrest Rd, Ste 284, Valrico, FL 33596 No data
REGISTERED AGENT NAME CHANGED 2018-05-07 WILSON, KIMBERLY J. No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-07 3433 Lithia Pinecrest Rd, Ste 284, Valrico, FL 33596 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State