Entity Name: | NETWORK OF EXECUTIVE WOMEN IN HOSPITALITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 21 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2004 (20 years ago) |
Document Number: | F02000005844 |
FEI/EIN Number |
954030150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | NEWH, INC., N5836 FOESCH ROAD, SHAWANO, WI, 54166, US |
Mail Address: | PO BOX 322, SHAWANO, WI, 54166, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Ganson Denise | President | 7720 Glenmoor Lane, Winter Park, FL, 32792 |
Kan Samantha | Secretary | 1455 Seabay Road, Weston, FL, 33326 |
West Brian | Secretary | 940 N. Fern Creek Avenue, Orlando, FL, 32803 |
Delmas Jennifer | Treasurer | 1929 Ponce de Leon Blvd., Coral Gables, FL, 33134 |
Baumann Sean | Treasurer | 17229 Emerald Chase Drive, Tampa, FL, 33647 |
Idle Casie | President | 2941 NW 62nd Street, Fort Lauderdale, FL, 333091762 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-02-16 | NEWH, INC., N5836 FOESCH ROAD, SHAWANO, WI 54166 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-05 | NEWH, INC., N5836 FOESCH ROAD, SHAWANO, WI 54166 | - |
REINSTATEMENT | 2004-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State