Search icon

WOMEN'S EXECUTIVE CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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