Search icon

WATCHMEN BROADCASTING PRODUCTIONS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: WATCHMEN BROADCASTING PRODUCTIONS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 2000 (25 years ago)
Document Number: N93000000632
FEI/EIN Number 593213458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1750 KNOX AVENUE, NORTH AUGUSTA, SC, 29841, US
Mail Address: PO BOX 3618, AUGUSTA, GA, 30914-3618, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAULDING DOROTHY President 108 FIORD DRIVE, NORTH AGUSTA, SC, 29841
SPAULDING DOROTHY Director 108 FIORD DRIVE, NORTH AGUSTA, SC, 29841
JAMES TAMARA Vice President PO BOX 3618, AUGUSTA, GA, 30914
LUSCOMBE STEVE ` Secretary 10471 Winged Elm lane, Ft. Myers, FL, 33913
LUSCOMBE STEVE ` Treasurer 10471 Winged Elm lane, Ft. Myers, FL, 33913
LUSCOMBE STEVE ` Director 10471 Winged Elm lane, Ft. Myers, FL, 33913
BRIAN LUSCOMBE Director 3001 SW 24TH AVE #11001, SILVER SPRINGS, FL, 34488
GREGORY WEST Director 490 SUMMWESIDE DR, LAURENCEVILLE, GA, 30044
Thompson Dante Director 3409 Ruther Ford Rd Ext, Taylor, SC, 29687
LUSCOMBE BRIAN Agent 6671 Sylvan Woods Drive, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 6671 Sylvan Woods Drive, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2003-04-04 LUSCOMBE, BRIAN -
CHANGE OF PRINCIPAL ADDRESS 2001-07-31 1750 KNOX AVENUE, NORTH AUGUSTA, SC 29841 -
CHANGE OF MAILING ADDRESS 2001-07-31 1750 KNOX AVENUE, NORTH AUGUSTA, SC 29841 -
NAME CHANGE AMENDMENT 2000-06-30 WATCHMEN BROADCASTING PRODUCTIONS INTERNATIONAL, INC. -
REINSTATEMENT 1996-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State