Search icon

WESLEY GROUP HOME MINISTRIES, INC.

Company Details

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

Agent

Name Role Address
diaz, c Agent 1080 del lago cir, #302, sunrise, FL 33313

President

Name Role Address
winebrenner, opal President 5431 nw 167 st, miami gardens, FL 33055

Vice President

Name Role Address
KUHNEY, KING Vice President 9121 BAY POINT CR, WEST PALM BEACH, FL 33411

Secretary

Name Role Address
KATZ, JEFF, REV Secretary 230 N 5th Street, Lake Wales, FL 33853

Treasurer

Name Role Address
diaz, cecelia Treasurer 1080 del lago cir, sunrise, FL 33313

Events

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

Documents

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