Search icon

WAYSIDE POTTERS HOUSE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: WAYSIDE POTTERS HOUSE MINISTRIES 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: 22 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N11000002919
FEI/EIN Number NOT APPLICABLE

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

Address: 1285 Capital Blvd, PENSACOLA, FL, 32505, US
Mail Address: 1281 Capital Blvd., PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLINET MARY President 1285 CAPITAL BLVD, PENSACOLA, FL, 32505
COLINET MARY Treasurer 1285 CAPITAL BLVD, PENSACOLA, FL, 32505
COLINET MARY Director 1285 CAPITAL BLVD, PENSACOLA, FL, 32505
DAVISON CHRISTOPHER Vice President 1282 CAPITAL BLVD, PENSACOLA, FL, 32505
DAVISON CHRISTOPHER Director 1282 CAPITAL BLVD, PENSACOLA, FL, 32505
Leverrett Angel Director 2110 Pullman Circle, PENSACOLA, FL, 32526
Robinson Aqurius Director 4250 N 8th Ave, PENSACOLA, FL, 32503
Davison Kisha Secretary 862 AmberWay Drive, PENSACOLA, FL, 32506
Lymons Leroy Treasurer 1282 Capital Blvd, PENSACOLA, FL, 32505
COLINET MARY F Agent 1285, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-16 1285 Capital Blvd, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1285, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1285 Capital Blvd, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2015-05-06 COLINET, MARY F -
REINSTATEMENT 2015-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-05-06
REINSTATEMENT 2012-12-16
Domestic Non-Profit 2011-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State