Entity Name: | THE WESLEYAN CHURCH OF PAOLA, 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: | 09 Jan 1989 (36 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: | N30089 |
FEI/EIN Number |
592934060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5650 WAYSIDE DR, SANFORD, FL, 32771, US |
Mail Address: | 5650 WAYSIDE DR, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTHERY MAX E | Chairman | 201 CITRUS DRIVE, SANFORD, FL, 32771 |
Tincher Grace | Treasurer | 5601 FIRST ST, Sanford, FL, 32771 |
Hood Josie | Vice Chairman | PO Box 2913, Sanford, FL, 32772 |
Simoneaux Brandon | Trustee | 110 South Poplar, Sanford, FL, 32771 |
Guthery Max EReveren | Agent | 5650 WAYSIDE DR, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-06 | Guthery, Max E, Reverend | - |
REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-13 | 5650 WAYSIDE DR, SANFORD, FL 32771 | - |
CANCEL ADM DISS/REV | 2009-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-14 | 5650 WAYSIDE DR, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2003-02-14 | 5650 WAYSIDE DR, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-06-11 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-08-05 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-06-29 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State