Entity Name: | THE INTERNATIONAL WOMEN'S FISHING ASSOCIATION |
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: | 28 Sep 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 1997 (28 years ago) |
Document Number: | 721781 |
FEI/EIN Number |
596153101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1683 SE Lake Legacy Way, Stuart, FL, 34997, US |
Mail Address: | P.O. BOX 31507, PALM BEACH GARDENS, FL, 33420 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parker Jennifer | Treasurer | 38 Raeford St, Ocean Isle Beach, NC, 28469 |
Goodell Jenny L | ist | 541 Eleuthera Dr, Punta Gorda, FL, 33950 |
Moore Brenda | Director | 16104 Sydney Carol lane, Austin, TX, 78734 |
Monakey Michael JCPA | Agent | 12443 San Jose Blvd., Jacksonville, FL, 33014 |
Dougherty Amy O | Secretary | 102 Pinnacle Court, Kitty Hawk, NC, 27949 |
Gillen Kathy | 2nd | 1320 SE 11th St., Fort Lauderdale, FL, 33316 |
FREIHOFER DENISE | President | 1683 SE Lake Legacy Way, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-13 | 1683 SE Lake Legacy Way, Stuart, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | Monakey, Michael J, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 12443 San Jose Blvd., Suite 301, Jacksonville, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 1683 SE Lake Legacy Way, Stuart, FL 34997 | - |
REINSTATEMENT | 1997-04-14 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-24 |
AMENDED ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State