Entity Name: | WOMEN'S EXECUTIVE CLUB, 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: | 01 Sep 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2002 (22 years ago) |
Document Number: | 744140 |
FEI/EIN Number |
591980608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5014 Countrybrook Dr, Cooper City, FL, 33330, US |
Mail Address: | 5014 Countrybrook Dr, Cooper City, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boston Carol | Vice President | 1314 E Las Olas Blvd #1150, Ft Lauderdale, FL, 33301 |
Boston Carol | I | 1314 E Las Olas Blvd #1150, Ft Lauderdale, FL, 33301 |
Abernathy Vicki | Past | 6266 NW 64TH DR, CORAL SPRINGS, FL, 33067 |
Zeverino Stephanie | Vice President | 750 N Ocean Blvd, Pompano Beach, FL, 33062 |
Zeverino Stephanie | Manager | 750 N Ocean Blvd, Pompano Beach, FL, 33062 |
Vargas Sandra | Vice President | 9425 NW 11 Street, Plantation, FL, 33323 |
Vargas Sandra | Chairman | 9425 NW 11 Street, Plantation, FL, 33323 |
Wood MaryKate | President | 618 NE 10th Ave, Fort Lauderdale, FL, 33304 |
DiMarco Darlene | Vice President | 6266 NW 54TH DR, CORAL SPRINGS, FL, 33067 |
DiMarco Darlene | Chairman | 6266 NW 54TH DR, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 5014 Countrybrook Dr, Cooper City, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 5014 Countrybrook Dr, Cooper City, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 6266 NW 64TH DR, CORAL SPRINGS, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | ABERNATHY, VICKI | - |
REINSTATEMENT | 2002-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State