Search icon

STETSON WESLEY FOUNDATION, INC.

Company Details

Entity Name: STETSON WESLEY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: N99000007073
FEI/EIN Number 591225389
Address: 520 N. WOODLAND BOULEVARD, DELAND, FL, 32720, US
Mail Address: 520 N. WOODLAND BOULEVARD, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
AUSTIN SHARON REV. DR Agent 450 Martin L. King Jr. Ave., LAKELAND, FL, 33815

President

Name Role Address
MOSER SCOTT President 760 SILVERWOOD DRIVE, LAKE MARY, FL, 32746

Treasurer

Name Role Address
EDDY LISA Treasurer 703 FAWN RIDGE DRIVE, ORANGE CITY, FL, 32763

Director

Name Role Address
White Caitlin A Director 303 N High Street, DELAND, FL, 32720

Vice President

Name Role Address
Fogle-Miller Elizabeth Vice President 1668 Heritage Way, Smoke Rise, GA, 30087

Secretary

Name Role Address
Nival Miosotis Secretary 13961 SW 27th Court Rd, Ocala, FL, 34473

Officer

Name Role Address
Ganaban Ryan Officer 20657 Mallard Parkway, Orlando, FL, 32833

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 AUSTIN, SHARON, REV. DR. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 450 Martin L. King Jr. Ave., LAKELAND, FL 33815 No data
AMENDMENT 2020-05-26 No data No data
AMENDMENT 2018-01-11 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-05-04
Amendment 2020-05-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-17
Amendment 2018-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State