Entity Name: | PLANTATION JUNIOR WOMAN'S CLUB FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Nov 1961 (63 years ago) |
Date of dissolution: | 14 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2023 (2 years ago) |
Document Number: | 703122 |
FEI/EIN Number |
596138499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6919 W. Broward Blvd, Box 200, PLANTATION, FL, 33317, US |
Mail Address: | 6919 W. BROWARD BLVD., #200, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson Lisa | Firs | 6919 W. BROWARD BLVD., #200, PLANTATION, FL, 33317 |
Grimmett Susan TREASUR | Treasurer | 6919 W BROWARD BLVD #200, PLANTATION, FL, 33317 |
Eisenstein Jamie | President | 6919 W. BROWARD BLVD., #200, PLANTATION, FL, 33317 |
Reilly-Redmond Colleen | Corr | 6919 W BROWARD BLVD #200, PLANTATION, FL, 33317 |
Bracamonte Maria | 1st | 6919 W. Broward Blvd., Plantation, FL, 33317 |
Trotter-Hare Shannon General | Treasurer | 6919 W. Broward Blvd., Plantation, FL, 33317 |
Eisenstein Jamie | Agent | 6919 W. Broward Blvd., Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 6919 W. Broward Blvd., Box 200, Plantation, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 6919 W. Broward Blvd, Box 200, PLANTATION, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | Eisenstein, Jamie | - |
AMENDMENT | 2015-02-09 | - | - |
CHANGE OF MAILING ADDRESS | 2013-08-19 | 6919 W. Broward Blvd, Box 200, PLANTATION, FL 33317 | - |
AMENDMENT | 2013-07-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-14 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Amendment | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State