Entity Name: | FLORIDA ASSOCIATION OF WOMEN'S CLUBS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jan 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 1999 (26 years ago) |
Document Number: | 706750 |
FEI/EIN Number |
591059760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3491 N. W. 2 Street, Fort Lauderdale, FL, 33311, US |
Mail Address: | P. O. Box 1666, Fort Lauderdale, FL, 33302, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANS OLIVIA | Trustee | 1306 NW 15TH STREET, FORT LAUDERDALE, FL, 33311 |
VANS OLIVIA | Treasurer | 1306 NW 15TH STREET, FORT LAUDERDALE, FL, 33311 |
Russ-Milligan Mary | Acti | 3560 NW 3 Court, Fort Lauderdale, FL, 33311 |
McElvy Julia G | Agent | 3491 N. W. 2 Street, Fort Lauderdale, FL, 33311 |
McElvy Julia G | President | 3491 N. W. 2 Street, Fort Lauderdale, FL, 33311 |
Williams Theodora T | Vice President | 6421 NW 54 Court, Lauderhill, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-26 | 3491 N. W. 2 Street, Fort Lauderdale, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-26 | 3491 N. W. 2 Street, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | McElvy, Julia G | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-26 | 3491 N. W. 2 Street, Fort Lauderdale, FL 33311 | - |
REINSTATEMENT | 1999-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
RESTATED ARTICLES | 1998-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State