Entity Name: | WORLDWIDE PROCLAMATION, 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: | 13 Nov 1989 (35 years ago) |
Date of dissolution: | 29 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2018 (7 years ago) |
Document Number: | N35217 |
FEI/EIN Number |
650165028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 531 SIDE CREEK LN., ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 531 SIDE CREEK LN., ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON DAVID | President | 531 SIDE CREEK LN., ST. AUGUSTINE, FL, 32084 |
MILLER JEFFREY | Chairman | 514 BROOKSHYRE CT., WOODSTOCK, GA, 30188 |
TURNER DEBI | Secretary | 3544 MEADOW CHASE DR., MARIETTA, GA, 30062 |
WELTON CHIP | Vice President | P.O. Box 1431, Three Hills, Al, T0M 20 |
PURSER JOHN | MOB | 4015 DEVEREAUX CHASE, ROSWELL, GA, 30075 |
Freeman Gregory | MOB | 1847 Hardman Lane, Woodstock, GA, 30188 |
WILSON DAVID | Agent | 531 SIDE CREEK LN., ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-29 | - | - |
NAME CHANGE AMENDMENT | 2016-07-01 | WORLDWIDE PROCLAMATION, INC. | - |
CANCEL ADM DISS/REV | 2009-11-20 | - | - |
CHANGE OF MAILING ADDRESS | 2009-11-20 | 531 SIDE CREEK LN., ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-20 | WILSON, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-20 | 531 SIDE CREEK LN., ST. AUGUSTINE, FL 32084 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-20 | 531 SIDE CREEK LN., ST. AUGUSTINE, FL 32084 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1995-09-21 | OPEN AIR CAMPAIGNERS - OVERSEAS MINISTRIES, INC. | - |
AMENDMENT | 1990-06-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-01-29 |
ANNUAL REPORT | 2017-01-08 |
Name Change | 2016-07-01 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State