Search icon

THE WESLEYAN CHURCH OF PAOLA, INC.

Company Details

Entity Name: THE WESLEYAN CHURCH OF PAOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N30089
FEI/EIN Number 59-2934060
Address: 5650 WAYSIDE DR, SANFORD, FL 32771
Mail Address: 5650 WAYSIDE DR, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Guthery, Max E, Reverend Agent 5650 WAYSIDE DR, SANFORD, FL 32771

Chairman

Name Role Address
GUTHERY, MAX E Chairman 201 CITRUS DRIVE, SANFORD, FL 32771

Pastor

Name Role Address
GUTHERY, MAX E Pastor 201 CITRUS DRIVE, SANFORD, FL 32771

Treasurer

Name Role Address
Tincher, Grace Treasurer 5601 FIRST ST, Sanford, FL 32771

Vice Chairman

Name Role Address
Hood, Josie Vice Chairman PO Box 2913, Sanford, FL 32772

Secretary

Name Role Address
Hood, Josie Secretary PO Box 2913, Sanford, FL 32772

Trustee

Name Role Address
Simoneaux, Brandon Trustee 110 South Poplar, Sanford, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-06 Guthery, Max E, Reverend No data
REINSTATEMENT 2012-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 5650 WAYSIDE DR, SANFORD, FL 32771 No data
CANCEL ADM DISS/REV 2009-06-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-14 5650 WAYSIDE DR, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2003-02-14 5650 WAYSIDE DR, SANFORD, FL 32771 No data

Documents

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 Feb 2025

Sources: Florida Department of State