Search icon

THE WESLEY MICHAEL SPANO CHARITABLE ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WESLEY MICHAEL SPANO CHARITABLE ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2016 (9 years ago)
Date of dissolution: 05 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: N16000003106
FEI/EIN Number 81-2145811

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

Address: 6840 Griffin Road, Davie, FL, 33314, US
Mail Address: 6840 Griffin Road, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPANO MICHAEL F President 6840 Griffin Road, Davie, FL, 33314
SPANO MICHAEL F Director 6840 Griffin Road, Davie, FL, 33314
ROSSMAN GREGG Vice President 6840 Griffin Road, Davie, FL, 33314
ROSSMAN GREGG Director 6840 Griffin Road, Davie, FL, 33314
Spano Alec M Secretary 6840 Griffin Road, Davie, FL, 33314
SPANO MICHAEL F Agent 6840 Griffin Road, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097677 W.H.Y.? GET HELP EXPIRED 2018-09-02 2023-12-31 - 6840 GRIFFIN ROAD, DAVIE, FLORIDA, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 6840 Griffin Road, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2018-02-12 6840 Griffin Road, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 6840 Griffin Road, Davie, FL 33314 -
AMENDMENT 2016-10-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-15
Amendment 2016-10-27
Domestic Non-Profit 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State