Search icon

RESOURCES FOR WOMEN, INCORPORATED - Florida Company Profile

Company Details

Entity Name: RESOURCES FOR WOMEN, INCORPORATED
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: 11 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: N02000000301
FEI/EIN Number 752996613

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

Address: 624 S Ridgewood Avenue, Daytona Beach, FL, 32114, US
Mail Address: 624 S Ridgewood Avenue, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartholomew Shane Boar 624 South Ridgewood Avenue Ste B&C, Daytona Beach, FL, 32114
Mowery Kayla B Agent 624 S Ridgewood Avenue, Daytona Beach, FL, 32114
Mowery Kayla Boar 624 S Ridgewood Avenue, Daytona Beach, FL, 32114
Castellon Sanchez Paola Cent 624 S Ridgewood Avenue, Daytona Beach, FL, 32114
Myer Anne Secretary 624 S Ridgewood Avenue, Daytona Beach, FL, 32114
Kirby Chris Boar 624 South Ridgewood Avenue Ste B&C, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000127512 SECOND BLESSINGS RESALE BOUTIQUE EXPIRED 2009-06-26 2014-12-31 - P.O. BOX 10384, DAYTONA BEACH, FL, 32120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-29 624 S Ridgewood Avenue, B, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 624 S Ridgewood Avenue, B, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2022-06-29 624 S Ridgewood Avenue, B, Daytona Beach, FL 32114 -
REINSTATEMENT 2021-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 Mowery, Kayla Board Chair -
REINSTATEMENT 2010-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-06-29
REINSTATEMENT 2021-03-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State