Search icon

WOMEN'S ADVOCACY: THE MAJORITY/MINORITY, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S ADVOCACY: THE MAJORITY/MINORITY, 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: 21 Feb 1980 (45 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 751154
FEI/EIN Number 592471651

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2060 NW 48TH TERRACE, 207, LAUDERHILL, FL, 33313, US
Mail Address: P.O.BOX 848758, PEMBROOKE PINES, FL, 33084, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH RUTH R President 2060 NW 48TH TERRACE #207, LAUDERHILL, FL, 33313
LYNCH RUTH R Director 2060 NW 48TH TERRACE #207, LAUDERHILL, FL, 33313
ROBIN DURFEE Vice President 2060 NW 48TH TERRACE #207, LAUDERHILL, FL, 33313
KATE GEIMIER Secretary 2060 NW 48TH TERRACE #207, LAUDERHILL, FL, 33313
PATRICIA DIAAB Treasurer 7202 SPORTSMAN DRIVE, NORTH LAUDERDALE, FL, 33068
ROBBINS BUNNY Director 8770 HOLLY COURT #201, TAMARAC, FL, 33321
BURKE ELBE R Director 1746 MIAMI GARDENS DRIVE, MIAMI, FL, 33179
DIAAB PATRICIA Agent 7202 SPORTSMAN DRIVE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 2060 NW 48TH TERRACE, 207, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 7202 SPORTSMAN DRIVE, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2007-03-14 2060 NW 48TH TERRACE, 207, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2007-03-14 DIAAB, PATRICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2007-03-14
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-06-29
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State