Search icon

WATCHMEN ON THE WALL PRAYER NETWORK INC.

Company Details

Entity Name: WATCHMEN ON THE WALL PRAYER NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N95000000580
FEI/EIN Number 59-3449784
Address: 16720 N W County Road 239, Alachua, FL 32615
Mail Address: 16720 N W County Road 239, Alachua, FL 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
JAMISON, BETTY P Agent 16720 N W County Road 239, Alachua, FL 32615

President

Name Role Address
JAMISON, BETTY President 16720 N W County Road 239, Alachua, FL 32615

Vice President

Name Role Address
SINGLETON, SHERRIE Vice President 2932 NE 16 TERRACE, GAINESVILLE, FL 32609

Treasurer

Name Role Address
ROSS, MAE Treasurer 4629 NW 30th Terrace, Gainesville, FL 32605

Secretary

Name Role Address
RENTZ, MELISSA Secretary 2804 NE 17TH DRIVE, GAINESVILLE, FL 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 16720 N W County Road 239, Alachua, FL 32615 No data
CHANGE OF MAILING ADDRESS 2019-04-13 16720 N W County Road 239, Alachua, FL 32615 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-13 16720 N W County Road 239, Alachua, FL 32615 No data
REGISTERED AGENT NAME CHANGED 2012-03-20 JAMISON, BETTY P No data

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State