Search icon

WOMEN AT THE WELL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN AT THE WELL MINISTRIES, 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: 19 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N02000009771
FEI/EIN Number 320084268

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

Address: 15800 Pines Boulevard, #3070, Pembroke Pines, FL, 33027, US
Mail Address: 15800 Pines Boulevard, Suite 3070, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWKINS MONICA A Director 6045 NW 186TH ST, UNIT 316, MIAMI LAKES, FL, 33015
Negron Aria Director 15800 Pines Boulevard, #3070, Pembroke Pines, FL, 33027
HASANDRAS HEATHER Agent 15800 Pines Boulevard, Ste 3070, PEMBROKE PINES, FL, 33027
HASANDRAS HEATHER H President 15800 Pines Boulevard, Ste 3070, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 15800 Pines Boulevard, Ste 3070, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 15800 Pines Boulevard, #3070, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-04-30 15800 Pines Boulevard, #3070, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-04-30 HASANDRAS, HEATHER -
AMENDMENT 2010-04-12 - -
AMENDMENT 2009-04-17 - -
AMENDMENT 2006-10-06 - -
AMENDMENT 2003-12-11 - -

Documents

Name Date
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State