Search icon

WECAREMINISTRIES, INC.

Company Details

Entity Name: WECAREMINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 Nov 2017 (7 years ago)
Date of dissolution: 23 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: N17000011497
FEI/EIN Number 82-3445820
Address: 8570 Cypress Lake Dr, Fort Myers, FL 33919
Mail Address: 2012 48th St W, Bradenton, FL 34209
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679196786 2020-05-22 2020-05-22 8570 CYPRESS LAKE DR, FORT MYERS, FL, 339195117, US 8570 CYPRESS LAKE DR, FORT MYERS, FL, 339195117, US

Contacts

Phone +1 863-225-2684
Fax 2393203112

Authorized person

Name JESSICA BLEDSOE
Role EXECUTIVE DIRECTOR
Phone 8632552684

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Agent

Name Role Address
Bledsoe, Jessica Ruth Yost, LCSW Agent 2012 48th St W, Bradenton, FL 34209

Chairman

Name Role Address
Merryday, Ben Chairman 2602 Deer Rack Ln, Lakeland, FL 33811

Vice Chairman

Name Role Address
Shafer, Thom, Rev Vice Chairman 2049-B N. Honore Ave, Sarasota, FL 34235

Secretary

Name Role Address
McIntyre, Garrett Secretary 4040 Orange River Loop Rd, Fort Myers, FL 33905

Treasurer

Name Role Address
Saitta, Brent Treasurer 21321 S Tamiami Trail, Estero, FL 33928

Director

Name Role Address
Bledsoe, Robert, Rev Director 2012 48th St W, Bradenton, FL 34209

Executive Director

Name Role Address
Bledsoe, Jessica Ruth Yost, LCSW Executive Director 2012 48th St W, Bradenton, FL 34209

LCSW

Name Role Address
Bledsoe, Jessica Ruth Yost, LCSW LCSW 2012 48th St W, Bradenton, FL 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-30 8570 Cypress Lake Dr, Fort Myers, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2012 48th St W, Bradenton, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 8570 Cypress Lake Dr, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2020-06-25 Bledsoe, Jessica Ruth Yost, LCSW No data
AMENDMENT 2017-11-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-04
Amendment 2017-11-27
Domestic Non-Profit 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3169718905 2021-04-27 0455 PPP 8570 Cypress Lake Dr, Fort Myers, FL, 33919-5117
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4867
Loan Approval Amount (current) 4867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-5117
Project Congressional District FL-19
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4888.09
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Feb 2025

Sources: Florida Department of State