Entity Name: | COME TO THE WELL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2012 (13 years ago) |
Date of dissolution: | 05 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2024 (a year ago) |
Document Number: | N12000005960 |
FEI/EIN Number | 45-5498855 |
Address: | 4501 Manatee Ave. West, Bradenton, FL, 34209, US |
Mail Address: | 4501 Manatee Ave. West, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ewers Belinda S | Agent | 1915 Riverview Blvd, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
Ewers Belinda S | President | 1915 Riverview Blvd, BRADENTON, FL, 34205 |
Name | Role | Address |
---|---|---|
Hunneke Steve | Director | 6708 22nd Ave West, Bradenton, FL, 34209 |
Ewers Paul | Director | 1915 Riverview Blvd, BRADENTON, FL, 34205 |
Leventry Gwendolyn | Director | 6606 34th Ave. West, Bradenton, FL, 34209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000105166 | LAND OF A THOUSAND HILLS | EXPIRED | 2015-10-15 | 2020-12-31 | No data | 1822 59TH STREET WEST, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 4501 Manatee Ave. West, Suite 203, Bradenton, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 4501 Manatee Ave. West, Suite 203, Bradenton, FL 34209 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 1915 Riverview Blvd, BRADENTON, FL 34205 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | Ewers, Belinda S | No data |
AMENDMENT | 2014-01-24 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-05 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State