Name: | WCC DEVELOPMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Jan 1998 (27 years ago) |
Branch of: | WCC DEVELOPMENT, INC., FLORIDA (Company Number P97000028501) |
Business ID: | 651915 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 4200 WACKENHUT DR #100PALM BEACH GARDENS, FL 33410-4243 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOHN G. O'ROUKE | Secretary | 114 CYPRESS POINT DR, PALM BEACH GARDENS, FL 33418 |
TIMOTHY J HOWARD | Secretary | 1056 SIENNA OAKS CIRCLE E, PALM BEACH GARDENS, FL 33410 |
Name | Role | Address |
---|---|---|
WAYNE H CALABRESE | Director | 123 OCEAN KEY WAY, JUPITER, FL 33477 |
GEORGE C ZOLEY | Director | 4 CAYUGA LANE, SEA RANCH LAKES, FL 33308 |
Name | Role | Address |
---|---|---|
WAYNE H CALABRESE | President | 123 OCEAN KEY WAY, JUPITER, FL 33477 |
Name | Role | Address |
---|---|---|
WILLIAM J FARNUM | Vice President | 4101 OLD OAK DRIVE, PALM BEACH GARDENS, FL 33418 |
Name | Role | Address |
---|---|---|
JOHN G O'ROURKE | Treasurer | 114 CYPRESS POINT DR, PALM BEACH GARDENS, FL 33418 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2002-11-07 | Withdrawal |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-19 | Annual Report |
Amendment Form | Filed | 1999-03-12 | Amendment |
Annual Report | Filed | 1999-03-12 | Annual Report |
Name Reservation Form | Filed | 1998-01-22 | Name Reservation |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State