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 |
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 |
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 | - | - |
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