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 |
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 |
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 |
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 | - | - |
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