Search icon

WYD REACH INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: WYD REACH INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 2012 (12 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: N12000010863
FEI/EIN Number 46-1411418

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

Address: 2655 Ulmerton Rd, Clearwater, FL, 33762, US
Mail Address: 2655 Ulmerton Rd, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYMAN TERRANCE M President 4867 DUNWOODY RD, ATLANTA, GA, 30338
HYMAN TERRANCE M Director 4867 DUNWOODY RD, ATLANTA, GA, 30338
TURNER FAITH Vice President 18311 Highwoods Preserve Parkway, TAMPA, FL, 33647
TURNER FAITH Director 18311 Highwoods Preserve Parkway, TAMPA, FL, 33647
OKEREKE CHIOMA Treasurer 2655 Ulmerton Rd, Clearwater, FL, 33762
OKEREKE CHIOMA Director 2655 Ulmerton Rd, Clearwater, FL, 33762
SOLOMON KEITH Director 10430 WATERSTONE DR, RIVERVIEW, FL, 33578
Milton Jason Director 6019 Coral Bay Rd, TAMPA, FL, 22647
OKEREKE CHIOMA W Agent 2655 Ulmerton Rd, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111409 THE SANCUTARY CHURCH OF TAMPA, INC. EXPIRED 2012-11-19 2017-12-31 - 1725 1/2 EAST 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 2655 Ulmerton Rd, 290, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 2655 Ulmerton Rd, 290, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2018-04-07 2655 Ulmerton Rd, 290, Clearwater, FL 33762 -
RESTATED ARTICLES AND NAME CHANGE 2016-07-11 WYD REACH INTERNATIONAL, INC. -
REGISTERED AGENT NAME CHANGED 2016-07-11 OKEREKE, CHIOMA W -
AMENDED AND RESTATEDARTICLES 2016-07-11 - -
RESTATED ARTICLES 2013-04-23 - -
RESTATED ARTICLES AND NAME CHANGE 2013-04-23 THE SANCTUARY OF TAMPA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-28
Restated Articles & Name Chan 2016-07-11
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State