Entity Name: | WESLEY GROUP HOME MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 26 May 1987 (38 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N20831 |
FEI/EIN Number | 65-0472571 |
Address: | 400 n 35 ave, hollywood, FL 33021 |
Mail Address: | 1080 Del Lago Cir, #302, sunrise, FL 33313 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
diaz, c | Agent | 1080 del lago cir, #302, sunrise, FL 33313 |
Name | Role | Address |
---|---|---|
winebrenner, opal | President | 5431 nw 167 st, miami gardens, FL 33055 |
Name | Role | Address |
---|---|---|
KUHNEY, KING | Vice President | 9121 BAY POINT CR, WEST PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
KATZ, JEFF, REV | Secretary | 230 N 5th Street, Lake Wales, FL 33853 |
Name | Role | Address |
---|---|---|
diaz, cecelia | Treasurer | 1080 del lago cir, sunrise, FL 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 400 n 35 ave, hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 400 n 35 ave, hollywood, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-25 | diaz, c | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 1080 del lago cir, #302, sunrise, FL 33313 | No data |
AMENDMENT | 1993-11-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-06-15 |
ANNUAL REPORT | 2011-03-10 |
Dom/For AR | 2010-03-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-02-17 |
ANNUAL REPORT | 2005-04-13 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State