Search icon

WOMEN'S HEALTHCARE EXECUTIVE NETWORK OF BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S HEALTHCARE EXECUTIVE NETWORK OF BROWARD COUNTY, 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: 04 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N01000000194
FEI/EIN Number 651119137

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

Mail Address: 1855 Griffin Road, Dania Beach, FL, 33004, US
Address: 1855 Griffin Road, Building A, Suite 415, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holmann Brenda President 955 Northwest 106th Avenue Circle, Miami, FL, 33172
Toca Marexis Vice President 1750 North Bayshore Drive, Miami, FL, 33132
Rose Lisa Treasurer 3923 Southwest 169th Terrace, Miramar, FL, 33027
Zipper Rene Agent 2504 Monterey Court, Weston, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-22 1855 Griffin Road, Building A, Suite 415, Dania Beach, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-22 2504 Monterey Court, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2014-03-22 Zipper, Rene -
CHANGE OF PRINCIPAL ADDRESS 2014-03-22 1855 Griffin Road, Building A, Suite 415, Dania Beach, FL 33004 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State