Search icon

INSPIRED WHOLENESS ENTERPRISE, CORP.

Company Details

Entity Name: INSPIRED WHOLENESS ENTERPRISE, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 31 May 2017 (8 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: N17000005790
FEI/EIN Number 82-3260837
Address: 615 SW Lake Charles Circle, Port St. Lucie, FL 34986
Mail Address: 615 SW Lake Charles Circle, Port St. Lucie, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, CLAUDETTE Agent 2721 SW Ensenada Terrace, PORT ST. LUCIE, FL 34953

Chief Executive Officer

Name Role Address
Arrindell, Sharon Chief Executive Officer 615 SW Lake Charles Circle, Port St. Lucie, FL 34986

President

Name Role Address
Arrindell, Sharon President 615 SW Lake Charles Circle, Port St. Lucie, FL 34986

Vice President

Name Role Address
Arrindell, Keith Vice President 615 SW Lake Charles Circle, Port St. Lucie, FL 34986

Advisor

Name Role Address
Arrindell, Keith Advisor 615 SW Lake Charles Circle, Port St. Lucie, FL 34986

Treasurer

Name Role Address
Smith, Claudette Treasurer 2721 SW Ensenada Terrace, Port St. Lucie, FL 34953

Ministry Assistant

Name Role Address
Smith, Claudette Ministry Assistant 2721 SW Ensenada Terrace, Port St. Lucie, FL 34953

Social Media Specialist

Name Role Address
Smith, Jason Social Media Specialist 38245 Murrietta Hot Springs Rd., Apt. F305 Murietta, CA 92563

Business Assistant

Name Role Address
Nicholas, Shanae Business Assistant 9357 Lamar Street, Spring Valley, CA 91977

Events

Event Type Filed Date Value Description
CONVERSION 2024-02-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000274797. CONVERSION NUMBER 100000255151
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 615 SW Lake Charles Circle, Port St. Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2022-03-11 615 SW Lake Charles Circle, Port St. Lucie, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 2721 SW Ensenada Terrace, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2021-06-16 SMITH, CLAUDETTE No data
AMENDMENT AND NAME CHANGE 2021-06-16 INSPIRED WHOLENESS ENTERPRISE, CORP. No data
AMENDMENT 2017-11-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-11
Amendment and Name Change 2021-06-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
Amendment 2017-11-07
Domestic Non-Profit 2017-05-31

Date of last update: 18 Jan 2025

Sources: Florida Department of State