Entity Name: | WACTOR TEMPLE LIVING/LEARNING CENTER, 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: | 06 Aug 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N97000004496 |
FEI/EIN Number |
650780884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5632 NW 31ST AVE., MIAMI, FL, 33142 |
Mail Address: | 5632 NW 31ST 31 AVE, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBERRY REV. BOBBY L | President | 6136 SW 25 STREET, Miramar, FL, 33023 |
BURNS EARNEST SR | Trustee | 3120 NW 56TH ST., MIAMI, FL, 33141 |
MCKINNEY DEBBIE | Trustee | 1054 NW 109 ST., MIAMI, FL, 33168 |
WILCOX ORLANDO C | Trustee | 2525 NW 122ND ST, MIAMI, FL, 33167 |
ARYLANDA WILCOX | Trustee | 2525 NW 122ND ST, MIAMI, FL, 33167 |
DeBerry REV. Bobby L | Agent | 6136 SW 25th Street, Miramar, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 6136 SW 25th Street, Miramar, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | DeBerry, REV. Bobby Lee | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-04 | 5632 NW 31ST AVE., MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2013-11-04 | 5632 NW 31ST AVE., MIAMI, FL 33142 | - |
REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2009-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2012-09-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State