Search icon

WOMEN'S ECOMMERCE ASSOCIATION INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S ECOMMERCE ASSOCIATION INTERNATIONAL, INC.
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: 04 Aug 2003 (22 years ago)
Document Number: N03000006744
FEI/EIN Number 061702976

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

Mail Address: P.O. BOX 550856, FORT LAUDERDALE, FL, 33355, US
Address: 10890 S.W 27 CT, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS HEIDI President 10890 SW 27 CT., DAVIE, FL, 33328
OBERT JENNIFER Vice President 10890 SW 27 CT, DAVIE, FL, 33328
OBERT JENNIFER Secretary 10890 SW 27 CT, DAVIE, FL, 33328
RICHARDS SUZANNAH Vice President 10890 SW 27TH CT., DAVIE, FL, 33328
RICHARDS SUZANNAH Treasurer 10890 SW 27TH CT., DAVIE, FL, 33328
FRIEFELD SUSAN Director 11567 N. OPEN CT., COOPER CITY, FL, 33026
DUPREE TINA Director P. O. BOX 45081, OPA LOCKA, FL, 33054
RICHARDS SUZANNAH Agent 10890 SW 27 CT, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039776 WOMEN OF WISDOM WORKSHOPS EXPIRED 2010-05-05 2015-12-31 - P.O. BOX 550856, FORT LADUDERDALE, FL, 33355

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 10890 S.W 27 CT, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2011-04-29 10890 S.W 27 CT, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2006-03-21 RICHARDS, SUZANNAH -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 10890 SW 27 CT, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State