Search icon

WOMEN'S CHAMBER FOUNDATION, INC.

Company Details

Entity Name: WOMEN'S CHAMBER FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Aug 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: N02000006603
FEI/EIN Number 061644156
Address: 2635 Old Okeechobee Road, West Palm Beach, FL, 33409, US
Mail Address: 2635 Old Okeechobee Road, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bloom Jane C Agent 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

President

Name Role Address
Shull Danielle President 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Treasurer

Name Role Address
Bloom Jane Treasurer 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Vice President

Name Role Address
Corsi Diane Vice President 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Secretary

Name Role Address
LePore Theresa Secretary 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Director

Name Role Address
Davis Janiece Director 2635 Old Okeechobee Road, West Palm Beach, FL, 33409
Bonlarron Rachael Director 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030033 WOMENS RED APPLE FOUNDATION OF PALM BEACH COUNTY ACTIVE 2024-02-28 2029-12-31 No data 800 VILLAGE SQUARE CROSSING, STE 207, PALM BEACH GARDENS, FL, 33410
G22000087973 WOMENS RED APPLE FOUNDATION OF PALM BEACH COUNTY ACTIVE 2022-07-26 2027-12-31 No data 800 VILLAGE SQUARE CROSSING, SUITE 207, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 2635 Old Okeechobee Road, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2025-01-09 2635 Old Okeechobee Road, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 2635 Old Okeechobee Road, West Palm Beach, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2016-02-15 Bloom, Jane C No data
AMENDMENT 2009-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-10-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State