Search icon

FLORIDA WOMEN'S HOCKEY LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA WOMEN'S HOCKEY LEAGUE, 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: 07 Apr 2004 (21 years ago)
Document Number: N04000003604
FEI/EIN Number 113754359

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

Address: 721 NW 42nd Ave, COCONUT CREEK, FL, 33066, US
Mail Address: 721 NW 42nd AVE, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTA-O'BRIEN KAREN President 721 NW 42nd Ave, COCONUT CREEK, FL, 33066
OTA-O'BRIEN KAREN Treasurer 721 NW 42nd Ave, COCONUT CREEK, FL, 33066
Williams Tonya Treasurer 5499 Sandbirch Way, Lake Worth, FL, 33463
Tennant Laura J Treasurer 11402 Waterford Village Dr, Fort Myers, FL, 33913
NARGIZ STEPHANIE J Secretary 2643 Streetfair Lane, TALLAHASSEE, FL, 32317
NARGIZ STEPHANIE J Treasurer 2643 Streetfair Lane, TALLAHASSEE, FL, 32317
KADINGER CHRISTINA TOUR 3308 CELENA CIRCLE, ST. CLOUD, FL, 34769
Williams Tonya Vice President 5499 Sandbirch Way, Lake Worth, FL, 33463
Tennant Laura J Agent 11402 Waterford Village Dr, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-07 Tennant, Laura J -
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 11402 Waterford Village Dr, Fort Myers, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 721 NW 42nd Ave, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2017-02-13 721 NW 42nd Ave, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State