STOP-WISE.BIZ » WISE corporations

WISE corporations

World Institute of Scientology Enterprises and Hubbard College of Administration corporation registrations as of February/March 2005. Expanding Groups, Inc. registrations as of April 2005.

Expanding Groups was in Florida first known as WISE. Keep in mind that these are not complete or certified records of the corporations, I obtained these from online State databases. When you have a need for offical records contact the appropriate Secretary of State.



Delaware Division of Corporations

Entity Details
THIS IS NOT A STATEMENT OF GOOD STANDING
File Number: 0928801 Incorporation Date / Formation Date: 12/22/1981
(mm/dd/yyyy)
Entity Name: WORLD INSTITUTE OF SCIENTOLOGY ENTERPRISES, INC.
Entity Kind: CORPORATION Entity Type: RELIGIOUS NONPROFIT
Residency: DOMESTIC State: DE
REGISTERED AGENT INFORMATION
Name: CORPORATION SERVICE COMPANY
Address: 2711 CENTERVILLE ROAD SUITE 400
City: WILMINGTON County: NEW CASTLE
State: DE Postal Code: 19808
Phone: (302)636-5400
Additional Information is available for a fee. You can retrieve Status for a fee of $10.00 or
more detailed information including current franchise tax assessment, current filing history
and more for a fee of $20.00.


Entity Details

THIS IS NOT A STATEMENT OF GOOD STANDING
File Number: 0864702 Incorporation Date / Formation Date: 12/20/1978
(mm/dd/yyyy)
Entity Name: EXPANDING GROUPS, INC.
Entity Kind: CORPORATION Entity Type: GENERAL
Residency: DOMESTIC State: DE
REGISTERED AGENT INFORMATION
Name: CORPORATION SERVICE COMPANY
Address: 2711 CENTERVILLE ROAD SUITE 400
City: WILMINGTON County: NEW CASTLE
State: DE Postal Code: 19808
Phone: (302)636-5401
Additional Information is available for a fee. You can retrieve Status for a fee of $10.00 or
more detailed information including current franchise tax assessment, current filing history
and more for a fee of $20.00.

California Secretary of State

Entity Details
Corporation
WORLD INSTITUTE OF SCIENTOLOGY ENTERPRISES
Number: C1168132 Date Filed: 2/1/1983 Status: active
Jurisdiction: California
Address
6331 HOLLYWOOD BLVD #701
LOS ANGELES, CA 90028
Agent for Service of Process
GREGORY A LONG
333 S HOPE ST 48TH FL
LOS ANGELES, CA 90071-1448

Entity Details
Corporation
HUBBARD COLLEGE OF ADMINISTRATION
Number: C1677656 Date Filed: 12/17/1990 Status: active
Jurisdiction: California
Address
320 N VERMONT
LOS ANGELES, CA 90004
Agent for Service of Process
TIMOTHY BOWLES
1 SOUTH FAIR OAKS STE 301
PASADENA, CA 91105

Entity Details
Corporation
HUBBARD COLLEGE OF ADMINISTRATION OF ORANGE COUNTY
Number: C2048499 Date Filed: 12/15/1999 Status: suspended
Jurisdiction: California
Address
43 LEMON GROVE
IRVINE, CA 92620
Agent for Service of Process
DANIEL R. SHAPIRO
43 LEMON GROVE
IRVINE, CA 92618

Entity Details
Corporation
HUBBARD COLLEGE OF ADMINISTRATION OF SANTA CLARA VALLEY
Number: C1847091 Date Filed: 11/9/1992 Status: active
Jurisdiction: California
Address
PMB 196 A559 UNION AVE STE 6
LOS GATOS, CA 95032
Agent for Service of Process
TOM CHANDLER
1640 CANNA LN
SAN JOSE, CA 95124

NYS Department Of State

Entity Details
Selected Entity Name: WORLD INSTITUTE OF SCIENTOLOGY ENTERPRISES

Current Entity Name: WORLD INSTITUTE OF SCIENTOLOGY ENTERPRISES
Initial DOS Filing Date: JULY 19, 1994
County: NEW YORK
Jurisdiction: CALIFORNIA
Entity Type: FOREIGN NOT-FOR-PROFIT CORPORATION
Current Entity Status: ACTIVE

DOS Process (Address to which DOS will mail process if accepted on behalf of the entity)
QUENTIN STRUBE
WISE EUS
349 WEST 48TH STREET
NEW YORK, NEW YORK 10036

Registered Agent
QUENTIN STRUBE
WISE EUS
349 WEST 48TH STREET
NEW YORK, NEW YORK 10036

NOTE: New York State does not issue organizational identification numbers.

Florida Division of Corporations

Entity Details
Foreign Profit

EXPANDING GROUPS, INC.


PRINCIPAL ADDRESS
34 N. FORT HARRISON AVE.
CLEARWTER FL 33515
Changed 03/27/1980


MAILING ADDRESS
34 N. FORT HARRISON AVE.
CLEARWTER FL 33515
Changed 03/27/1980

Document Number
842231
FEI Number
000000000
Date Filed
12/27/1978
State
DE
Status
INACTIVE
Effective Date
NONE
Last Event
INVOLUNTARILY DISSOLVED
Event Date Filed
12/14/1982
Event Effective Date
NONE


Registered Agent
Name & Address
HILARY GELLIE
34 N FORT HARRISON AVE.
CLEARWATER, FL M 33515
Address Changed: 03/27/1980


Officer/Director Detail
Name & Address Title
BARNES,ROGER
210 S. FT HARRISON AVE.

CLEARWATER FL
PD
SAMUELS, MAUREEN
210 S. FT HARRISON AVE.

CLEARWATER FL
SD
PRICE, LARRY
210 S. FT HARRISON AVE.

CLEARWATER FL
TD


Annual Reports
Report Year Filed Date
1979 07/17/1979
1980 05/06/1980
1981 05/26/1981


EXPANDING GROUPS, INC.

Document Number
842231
Date Filed
12/27/1978
Effective Date
None
Status
Inactive
INVOLUNTARILY        12/14/1982
DISSOLVED
NAME CHANGE          12/23/1981            OLD NAME WAS : WORLD INSTITUTE OF S
AMENDMENT                                  CIENTOLOGY ENTERPRISES, INC.
EVENT TYPE            FILED     EFFECTIVE         DESCRIPTION
DATE        DATE
------------------------------------------------------------------------------


Entity Details
Foreign Non Profit

WORLD INSTITUTE OF SCIENTOLOGY ENTERPRISES, INC.


PRINCIPAL ADDRESS
6331 HOLLYWOOD BLVD., #701
LOS ANGELES CA 90028


MAILING ADDRESS
6331 HOLLYWOOD BLVD., #701
LOS ANGELES CA 90028

Document Number
F95000001575
FEI Number
953955907
Date Filed
04/03/1995
State
CA
Status
ACTIVE
Effective Date
NONE
Last Event
REINSTATEMENT
Event Date Filed
12/05/1997
Event Effective Date
NONE


Registered Agent
Name & Address
LATTANZI, DANIELLE
210 S. FORT HARRISON
CLEARWATER FL 33511
Name Changed: 12/05/1997
Address Changed: 12/05/1997


Officer/Director Detail
Name & Address Title
DRADER, DONALD
6331 HOLLYWOOD BLVD. #701

LOS ANGELES CA 90028
P
GARRETT, DONNA
6331 HOLLYWOOD BLVD #701

LOS ANGELES CA 90028
S
WALDROFF, SCOTT
6331 HOLLYWOOD BLVD #701

LOS ANGELES CA 90028
DT
CUNNINGHAM, DONALD R
6331 HOLLYWOOD BLVD. #701

LOS ANGELES CA 90028
ED


Annual Reports
Report Year Filed Date
2003 05/05/2003
2004 02/23/2004
2005 01/18/2005

Note that the following corporation has the same FEI 953955907 as the active corporation above. FEI = Federal Employer Identification Number assigned by Internal Revenue Service.


Entity Details
Foreign Non Profit

WORLD INSTITUTE OF SCIENTOLOGY ENTERPRISES, INC.


PRINCIPAL ADDRESS
3540 WILSHIRE BLVD., PH12
LOS ANGELES CA 90010
Changed 09/17/1986


MAILING ADDRESS
3540 WILSHIRE BLVD., PH12
LOS ANGELES CA 90010
Changed 09/17/1986

Document Number
855814
FEI Number
953955907
Date Filed
03/17/1983
State
CA
Status
INACTIVE
Effective Date
NONE
Last Event
INVOLUNTARILY DISSOLVED
Event Date Filed
10/13/1989
Event Effective Date
NONE


Registered Agent
Name & Address
JOHNSON, JUDITH
210 5TH FORT HARRISON
CLEARWATER FL 33516
Name Changed: 09/26/1984
Address Changed: 09/26/1984


Officer/Director Detail
Name & Address Title
HELD, ROBERT
3540 WILSHIRE BD, PH12

LOS ANGELES CA
D
TIGHE, CATHERINE
3540 WILSHIRE BLVD.

LOS ANGELES CA
P
HUGHES, GREG
3540 WILSHIRE BD, PH12

LOS ANGELES CA
V
HUGHES, DEBORAH
3540 WILSHIRE BLVD.

LOS ANGELES CA
V
POOL, GLENN
3540 WILSHIRE BLVD.

LOS ANGELES CA
S
MANNING, MICHELLE
3540 WILSHIRE BLVD.

LOS ANGELES CA
T


Annual Reports
Report Year Filed Date
1986 09/17/1986
1987 07/27/1987
1988 07/13/1988


Entity Details
Foreign Profit

WORLD INSTITUTE OF SCIENTOLOGY ENTERPRISES, INC.


PRINCIPAL ADDRESS
, INC.
1340 N. BERENDO
LOS ANGELES CA 90027
Changed 03/17/1983


MAILING ADDRESS
, INC.
1340 N. BERENDO
LOS ANGELES CA 90027
Changed 03/17/1983

Document Number
851380
FEI Number
000000000
Date Filed
12/23/1981
State
DE
Status
INACTIVE
Effective Date
NONE
Last Event
WITHDRAWAL
Event Date Filed
03/17/1983
Event Effective Date
NONE


Registered Agent
Name & Address
VANNIER, JAMES
34 NO FORT HARRISON AVE
CLEARWATER FL 33515


Officer/Director Detail
Name & Address Title
DEVA, HOLEMAN
2056 HWY 19 S

CLEARWATER, FL 0
S
AUERBACH, JACALYN
2056 HWY 19 S

CLEARWATER, FL 0
T
HOGARTH, ROBIN N
3 UXBRIDGE CT

JOHANNESBURG, AFRIC0
D
COCKERILL, CLAYTON B
209 A HOPETOUN AVE

NEW S WALES, AUST 0
D
MCGINLEY, JOHN
2056 HWY 19 S

CLEARWATER, FL 0
P


Annual Reports
Report Year Filed Date
1982 10/06/1982


Secretary of the Commonwealth of Massachusetts


Entity Details
The Commonwealth of Massachusetts
William Francis Galvin
 
Secretary of the Commonwealth
One Ashburton Place, Boston, Massachusetts 02108-1512
Telephone: (617) 727-9640
 
HUBBARD COLLEGE OF ADMINISTRATION OF BOSTON, INC. Summary Screen    
The exact name of the Nonprofit Corporation: HUBBARD COLLEGE OF ADMINISTRATION OF BOSTON, INC.
Entity Type:  Nonprofit Corporation Status:  Active  
Identification Number: 000673700

Old Federal Employer Identification Number (Old FEIN):  000000000   
Date of Organization in Massachusetts:  09/15/1999
Current Fiscal Month / Day: 03 / 31 Previous Fiscal Month / Day: 00 / 00  
The location of its principal office in Massachusetts:
No. and Street:  293 TURNPIKE RD., STE 613
     
City or Town: WESTBOROUGH State: MA   Zip: 01581 Country: USA
If the business entity is organized wholly to do business outside Massachusetts, the location of that office:
No. and Street: 
     
City or Town: State:   Zip: Country:
The name and address of the Resident Agent:
Name:      
No. and Street: 
     
City or Town: State:   Zip: Country:
The officers and all of the directors of the corporation:

Title Individual Name
First, Middle, Last, Suffix
Address (no PO Box)
Address, City or Town, State, Zip Code
Expiration
of Term
PRESIDENT  VICKY CROCKER     1132 RT 137,
BREWSTER, MA 02631 USA 

1132 RT 137,
BREWSTER, MA 02631 USA 
 
TREASURER  ELAINE MERKEL     135 TREMONT ST.,
CAMBRIDGE, MA 02139 USA 

135 TREMONT ST.,
CAMBRIDGE, MA 02139 USA 
 
CLERK  MARY ANN ZAWISTOWSKI     49 WOODRUFF RD.,
WALPOLE, MA 02081 USA 

49 WOODRUFF RD.,
WALPOLE, MA 02081 USA 
 




Illinois Secretary of the State


Entity Details

CORPORATION FILE DETAIL REPORT


 Entity Name HUBBARD COLLEGE OF ADMINISTRATION OF CHICAGO  File Number 60652546
 Status DISSOLVED
 Entity Type CORPORATION  Type of Corp NOT-FOR-PROFIT
 Incorporation Date (Domestic) 08/27/1999  State ILLINOIS
 Agent Name JOE LEWIS  Agent Change Date 01/28/2003
 Agent Street Address 2720 S RIVER RD STE 45  President Name & Address
 Agent City DES PLAINES  Secretary Name & Address INVOLUNTARY DISSOLUTION 01 03 05
 Agent Zip 60018-0000  Duration Date PERPETUAL
 Annual Report Filing Date 00/00/0000  For Year 2004




World Institute of Scientology Enterprises = Recruitment Vehicle for Scientology


Key Information on WISE | WISE companies | Forum | Need to Talk?
Fired by scientologist | Urged to recruit you | Command Channels
Hollander Consultants | Sterling Management Systems | U-Man
Faith based consulting | Declarations | I need your help


STOP-WISE.BIZ is © Mike Gormez (mgormez@chello.nl). This website is not owned, operated, sponsored or endorsed by any Scientology Organization, including but not limited to World Institute of Scientology Enterprises International. All trademarks and service marks remain the properties of their respective owners --- more disclaimer info here.




STOP-WISE.BIZ counter: counter