Entity Name: | WOUNDED OFFICERS INITIATIVE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2015 (10 years ago) |
Date of dissolution: | 10 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2020 (4 years ago) |
Document Number: | N15000003766 |
FEI/EIN Number | 47-3764037 |
Address: | 141 BRIDGER TRAIL COURT, MINNEOLA, FL, 34715, US |
Mail Address: | P.O. BOX 1160, OCOEE, FL, 34761, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ PETER | Agent | 141 Bridger Trail Court, Minneola, FL, 34715 |
Name | Role | Address |
---|---|---|
HERNANDEZ PETER | President | 141 Bridger Trail Court, Minneola, FL, 34715 |
Name | Role | Address |
---|---|---|
NYLANDER SCOTT | Treasurer | 1601 Grouse Gap, Minneola, FL, 34715 |
Name | Role | Address |
---|---|---|
MCGHEE RICK | Secretary | 1037 PRIORY CIRCLE, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
Irizarry Luis | Vice President | 2126 Tillman 2500 West Colonial Drive, Ocoee, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 141 Bridger Trail Court, Minneola, FL 34715 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 141 BRIDGER TRAIL COURT, MINNEOLA, FL 34715 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-10 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-09 |
Domestic Non-Profit | 2015-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State