Search icon

WILLISTON COMMUNITY RESOURCE ORGANIZATION, INC.

Company Details

Entity Name: WILLISTON COMMUNITY RESOURCE ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1994 (30 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N94000004866
FEI/EIN Number 59-3283904
Address: 1027 NE 2ND AVE, WILLISTON, FL 32696
Mail Address: P.O. BOX 489, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
SEABROOK, AVIS YSECY Agent 1027 NE 2ND AVE, WILLISTON, FL 32696

Secretary

Name Role Address
SEABROOK, AVIS Y. SECY Secretary 1027 NE, 2ND AVE. WILLISTON, FL 32696
DAVIS, MAGGIE Secretary 1027 NE 2ND, AVE WILLISTON, FL 32696

Director

Name Role Address
SEABROOK, AVIS Y. SECY Director 1027 NE, 2ND AVE. WILLISTON, FL 32696
BROWN, ELISHA DT Director 1413 NE 1ST AVE, WILLISTON, FL 32696

Treasurer

Name Role Address
SEABROOK, AVIS Y. SECY Treasurer 1027 NE, 2ND AVE. WILLISTON, FL 32696
BROWN, ELISHA DT Treasurer 1413 NE 1ST AVE, WILLISTON, FL 32696

TDT

Name Role Address
EDWARDS, CALVIN L TDT 1416 NE 1ST PL, WILLISTON, FL 32696

CDT

Name Role Address
BERNARD, VERNON CDT CDT RTE 4 BOX 205 N/A, WILLISTON, FL 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2013-08-19 No data No data
VOLUNTARY DISSOLUTION 2013-04-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 1027 NE 2ND AVE, WILLISTON, FL 32696 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 1027 NE 2ND AVE, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 SEABROOK, AVIS YSECY No data
CHANGE OF MAILING ADDRESS 2009-04-29 1027 NE 2ND AVE, WILLISTON, FL 32696 No data

Documents

Name Date
ANNUAL REPORT 2014-05-14
Revocation of Dissolution 2013-08-19
ANNUAL REPORT 2013-04-29
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State