Entity Name: | THE WESLEY MICHAEL SPANO CHARITABLE ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 18 Mar 2016 (9 years ago) |
Date of dissolution: | 05 Nov 2024 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Nov 2024 (3 months ago) |
Document Number: | N16000003106 |
FEI/EIN Number | 81-2145811 |
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 |
Name | Role | Address |
---|---|---|
SPANO MICHAEL F | Agent | 6840 Griffin Road, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
SPANO MICHAEL F | President | 6840 Griffin Road, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
SPANO MICHAEL F | Director | 6840 Griffin Road, Davie, FL, 33314 |
ROSSMAN GREGG | Director | 6840 Griffin Road, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
ROSSMAN GREGG | Vice President | 6840 Griffin Road, Davie, FL, 33314 |
Name | Role | Address |
---|---|---|
Spano Alec M | Secretary | 6840 Griffin Road, Davie, FL, 33314 |
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 | No data | 6840 GRIFFIN ROAD, DAVIE, FLORIDA, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 6840 Griffin Road, Davie, FL 33314 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 6840 Griffin Road, Davie, FL 33314 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 6840 Griffin Road, Davie, FL 33314 | No data |
AMENDMENT | 2016-10-27 | No data | No data |
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 Feb 2025
Sources: Florida Department of State