Search icon

LAUDERHILL WOMEN'S CLUB, INC.

Company Details

Entity Name: LAUDERHILL WOMEN'S CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Oct 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N00000006597
FEI/EIN Number 237131746
Address: 3111 NW 43 PLACE, OAKLAND PARK, FL, 33309
Mail Address: P.O. BOX 101884, FORT LAUDERDALE, FL, 33301
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG SONYA Agent 3111 NW 43 PLACE, OAKLAND PARK, FL, 33309

Vice President

Name Role Address
BATES M. MARGARET Vice President 4211 NW 24 ST, LAUDERHILL, FL, 33313

President

Name Role Address
YOUNG SONYA S President 3111 NW 43 PLACE, OAKLAND PARK, FL, 33309

Secretary

Name Role Address
FAISON JEANENE M Secretary 4641 NORTHWEST 10 COURT, APT. E108, PLANTATION, FL, 33313

Treasurer

Name Role Address
HAMPTON-REDDING GAYNER Treasurer 14331 SW 33 COURT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-03-02 3111 NW 43 PLACE, OAKLAND PARK, FL 33309 No data
AMENDMENT 2011-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 3111 NW 43 PLACE, OAKLAND PARK, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2011-01-31 YOUNG, SONYA No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 3111 NW 43 PLACE, OAKLAND PARK, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-02
Amendment 2011-01-31
EIN # 2011-01-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State