Search icon

THE WOODS AND WANTON CHAPTER, INC.

Company Details

Entity Name: THE WOODS AND WANTON CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Oct 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2004 (21 years ago)
Document Number: N97000005627
FEI/EIN Number 743116168
Address: 11302 Misty Isle Lane, Riverview, FL, 33579, US
Mail Address: PO BOX 76582, TAMPA, FL, 33675-1585
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
woods & wanton chapter, Inc Agent 11302 Misty Isle Lane, Riverview, FL, 33579

President

Name Role Address
Mosley Patricia President 8814 Key West Circle, Tampa, FL, 33626

1Vic

Name Role Address
Bryant Damon 1Vic 7236 Milestone Dr., Apollo Beach, FL, 33572

Treasurer

Name Role Address
Bell Frank NJr. Treasurer 11302 Misty Isle Lane, Riverview, FL, 33579

Secretary

Name Role Address
Bryant Latrenia Secretary 7236 Milestone Drive, Apollo Beach, FL, 33572

Asst

Name Role Address
Brown Deborah Asst 6923Exeter Park Place, Apollo Beach, FL, 33572

2

Name Role Address
Hamilton Clayton 2 1509 Crossridge Drive, Brandon, FL, 33510

Vi

Name Role Address
Hamilton Clayton Vi 1509 Crossridge Drive, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 11302 Misty Isle Lane, Riverview, FL 33579 No data
REGISTERED AGENT NAME CHANGED 2021-02-05 woods & wanton chapter, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 11302 Misty Isle Lane, Riverview, FL 33579 No data
AMENDMENT 2004-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State