Entity Name: | FLORIDA WESLEYAN COVENANT ASSOCIATION 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: | 05 Feb 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N18000001342 |
FEI/EIN Number |
82-3459390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O UNIVERSITY CARILLON, 1395 CAMPUS VIEW COURT, OVIEDO, FL, 32765, US |
Mail Address: | C/O UNIVERSITY CARILLON, 1395 CAMPUS VIEW COURT, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKERS CHRISTOPHER T | President | 1877 N. PRAIRIE DUNES CT., OVIEDO, FL, 32765 |
CHRYST ELIZABETH | Director | C/O UNIVERSITY CARILLON, OVIEDO, FL, 32765 |
WESTLAKE JAMIE | Director | C/O UNIVERSITY CARILLON, OVIEDO, FL, 32765 |
AKERS CHRISTOPHER T | Agent | C/O UNIVERSITY CARILLON, OVIEDO, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000154920 | SEJ WESLEYAN COVENANT ASSOCIATION | ACTIVE | 2023-12-20 | 2028-12-31 | - | 1395 CAMPUS VIEW CT, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-14 | C/O UNIVERSITY CARILLON, 1395 CAMPUS VIEW COURT, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2023-12-14 | C/O UNIVERSITY CARILLON, 1395 CAMPUS VIEW COURT, OVIEDO, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-14 | C/O UNIVERSITY CARILLON, 1395 CAMPUS VIEW COURT, OVIEDO, FL 32765 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | AKERS, CHRISTOPHER T | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-12-14 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-03-08 |
Domestic Non-Profit | 2018-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State