Search icon

WESLEY GROUP HOME MINISTRIES OF JACKSONVILLE, INC.

Company Details

Entity Name: WESLEY GROUP HOME MINISTRIES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N92000000982
FEI/EIN Number 59-6045472
Address: 1415 LA SALLE STREET, JACKSONVILLE, FL 32207-3196
Mail Address: 1415 LA SALLE STREET, JACKSONVILLE, FL 32207-3196
Place of Formation: FLORIDA

Agent

Name Role Address
NEAL, RICHARD W Agent 1415 LASALLE STREET, JACKSONVILLE, FL 32207

Secretary

Name Role Address
PENNEY, EVELYN Secretary 2149 HUNTSFORD ROAD, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
MOORE, DEBRA B. Treasurer 1415 LASALLE STREET, JACKSONVILLE, FL 32207

Director

Name Role Address
PRESTON, ED Director 1401 PEARL STREET, JACKSONVILLE, FL 32206
NEAL, RICHARD W Director 1415 LASALLE STREET, JACKSONVILLE, FL 32207
CHAPPELL, EDWARD T Director 8112 SHADY GROVE ROAD, JACKSONVILLE, FL 32256
MASSEY, MARY A. Director 1902 EPPING FOREST WAY S., JACKSONVILLE, FL 32217

President

Name Role Address
NEAL, RICHARD W President 1415 LASALLE STREET, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-08 NEAL, RICHARD W No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-08 1415 LASALLE STREET, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State