Entity Name: | WOMEN'S BRAIN HEALTH INITIATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 11 Jun 2015 (10 years ago) |
Branch of: | WOMEN'S BRAIN HEALTH INITIATIVE, INC., NEW YORK (Company Number 4086330) |
Date of dissolution: | 21 Aug 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Aug 2023 (2 years ago) |
Document Number: | F15000002561 |
FEI/EIN Number |
452312810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 Oak Clubhouse Dr., Suite 507, Pompano Beach, FL, 33069, US |
Mail Address: | 900 - 30 ST CLAIR AVE. WEST, TORONTO, ON, M4V 3-A, CA |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Girard Mark | Treasurer | 6 Rockwood Crescent, Thornhill, On, L4J 72 |
RACHLIN ELLEN | Director | 880 Fifth Avenue, Suite 20G, New York, NY, 10021 |
RACHLIN ELLEN | Secretary | 880 Fifth Avenue, Suite 20G, New York, NY, 10021 |
POSLUNS LYNN | President | 900 - 30 St Clair Ave. West, Toronto, On, M4V 31 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000128744 | WOMEN'S BRAIN HEALTH GLOBAL ALLIANCE | EXPIRED | 2015-12-21 | 2020-12-31 | - | 17001 COLLINS AVE., SUITE 2504, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-21 | - | - |
CHANGE OF MAILING ADDRESS | 2023-08-21 | 3800 Oak Clubhouse Dr., Suite 507, Pompano Beach, FL 33069 | - |
REGISTERED AGENT CHANGED | 2023-08-21 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2020-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-05 | 3800 Oak Clubhouse Dr., Suite 507, Pompano Beach, FL 33069 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-08-21 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-08 |
REINSTATEMENT | 2020-10-05 |
Foreign Non-Profit | 2015-06-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State