Search icon

FLORIDA WESLEYAN COVENANT ASSOCIATION INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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