Entity Name: | IGBO WOMEN CULTURAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 07 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2010 (15 years ago) |
Document Number: | N02000000096 |
FEI/EIN Number |
010584896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 Pine shodow Lane, Auburndale, FL, 33823, US |
Mail Address: | PO BOX 291054, TAMPA, FL, 33687, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Okeke Jacinta RN | President | 440 Pine Shadow Lane, Aubundale, FL, 33823 |
Nwokeji Maura Dr. | Vice President | P.O. Box 52682, Sarasota, FL, 34232 |
Ubani Agnes Dr. | Treasurer | 9905 Sorbonne Loop, Sefner, FL, 33584 |
Okeke Yvonne RN | Secretary | 10526 Lucaya Dr, TAMPA, FL, 33647 |
EKE KELECHI | Asst | 6100 17th St. S, St. Petersburg, FL, 33712 |
UJU NGEREM | President | 21334 Wistful Yearn Dr, Land O' Lake, FL, 33637 |
OKPALEKE CELINA P | Agent | 3202 N Howard Ave, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 440 Pine shodow Lane, Auburndale, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 440 Pine shodow Lane, Auburndale, FL 33823 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 3202 N Howard Ave, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-14 | OKPALEKE, CELINA PA | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2003-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State