Detail by Entity Name

Florida Not For Profit Corporation

WE ONE, INC.

Filing Information
N06000005800 26-4472846 05/30/2006 FL ACTIVE AMENDMENT 03/09/2023 NONE
Principal Address
217 Cherrywood Gardens Drive
Maitland, FL 32751

Changed: 03/01/2024
Mailing Address
217 Cherrywood Gardens Drive
Maitland, FL 32751

Changed: 03/01/2024
Registered Agent Name & Address SOKMENSUER, KENT H
217 Cherrywood Gardens Drive
Maitland, FL 32751

Name Changed: 04/22/2008

Address Changed: 03/01/2024
Officer/Director Detail Name & Address

Title Chairman, Treasurer, Founder

SOKMENSUER, KENT H
217 Cherrywood Gardens Drive
Maitland, FL 32751

Title Director (Community Outreach)

JOLSON, MICHAEL
114 Seaside St.
Santa Cruz, CA 95060

Title Elder, Master of Kindness

Cariere, Philip M
736 Cedar Place
Ventura, FL 93001

Title Director, Builder

Evans, Kelly
603 Washington St.
Santa Cruz, CA 95060

Title Secretary, Boddhisattva of Pure View

Brodley, Douglas
411 S. Sangamon St.
Apt. 3D
Chicago, IL 60607

Title Vice Chairperson (successor as "sole member")

Settlemyre, Lalena Faye
43 English Lane
Bakersville, NC 28705

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 02/08/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- Amendment View image in PDF format
02/21/2023 -- Amendment View image in PDF format
02/15/2023 -- Amendment View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
09/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
06/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2018 -- ANNUAL REPORT View image in PDF format
05/31/2017 -- Amendment View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
07/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
03/03/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
11/12/2009 -- Amendment View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
07/29/2007 -- Name Change View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
08/31/2006 -- Name Change View image in PDF format
05/30/2006 -- Domestic Non-Profit View image in PDF format