Search icon

WYNWOOD CHURCH, INC.

Company Details

Entity Name: WYNWOOD CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Apr 2012 (13 years ago)
Date of dissolution: 05 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2016 (8 years ago)
Document Number: N12000004018
FEI/EIN Number 45-4982471
Address: 1757 Westward Drive, Miami Springs, FL, 33166, US
Mail Address: 1757 Westward Drive, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH SHAUN WPRESIDE Agent 1757 Westward Drive, Miami Springs, FL, 33166

Director

Name Role Address
SMITH SHAUN W Director 1757 Westward Drive, Miami Springs, FL, 33166
PAZMINO MARIA P Director 1757 Westward Drive, Miami Springs, FL, 33166
SALAZAR GLADYS Director 1757 Westward Drive, Miami Springs, FL, 33166

President

Name Role Address
SMITH SHAUN W President 1757 Westward Drive, Miami Springs, FL, 33166

Treasurer

Name Role Address
SMITH SHAUN W Treasurer 1757 Westward Drive, Miami Springs, FL, 33166

Vice President

Name Role Address
PAZMINO MARIA P Vice President 1757 Westward Drive, Miami Springs, FL, 33166

Secretary

Name Role Address
PAZMINO MARIA P Secretary 1757 Westward Drive, Miami Springs, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1757 Westward Drive, Miami Springs, FL 33166 No data
CHANGE OF MAILING ADDRESS 2015-04-24 1757 Westward Drive, Miami Springs, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 SMITH, SHAUN W, PRESIDENT No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1757 Westward Drive, Miami Springs, FL 33166 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-26
Domestic Non-Profit 2012-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State