Search icon

ONE WORLD GLOBAL HEALTH NETWORK, INC.

Company Details

Entity Name: ONE WORLD GLOBAL HEALTH NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (10 months ago)
Document Number: N12000001308
FEI/EIN Number 454455556
Address: 8800 S Tamiami Trail, Suite D, Sarasota, FL, 34238, US
Mail Address: 611 Rutledge Way, Evans, GA, 30809, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PURDY-PAYNE ERIN Agent 8800 S Tamiami Trail, Sarasota, FL, 34238

President

Name Role Address
PURDY-PAYNE ERIN President 611 Rutledge Way, Evans, GA, 30809

Officer

Name Role Address
INGOLIA TOM Officer 111 MAPLE RIDGE DR, MORTON, IL, 61550
PURDY CHRIS Officer 1263 1/2 S. Plymouth Blvd, Los Angelos, CA, 90019
PURDY ERIC Officer 3824 Vermilion Cliffs, FORT WAYNE, IN, 46814
Payne Trevor Officer 611 Rutledge Way, Evans, GA, 30809
McCabe Cathleen Officer 6002 Pointe West Blvd, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008420 SIGHT FOR LIFE ACTIVE 2021-01-18 2026-12-31 No data 6002 POINTE WEST BLVD, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 8800 S Tamiami Trail, Suite D, Sarasota, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 8800 S Tamiami Trail, Suite D, Sarasota, FL 34238 No data
CHANGE OF MAILING ADDRESS 2016-07-14 8800 S Tamiami Trail, Suite D, Sarasota, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2015-05-08 PURDY-PAYNE, ERIN No data

Documents

Name Date
REINSTATEMENT 2024-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State