Search icon

FLORIDA AGRI-WOMEN, INC.

Company Details

Entity Name: FLORIDA AGRI-WOMEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Dec 2004 (20 years ago)
Date of dissolution: 25 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (9 months ago)
Document Number: N04000011407
FEI/EIN Number 202387526
Address: 561 Planters Manor Way, Bradenton, FL 34212, Bradenton, FL, 34212, US
Mail Address: 561 Planters Manor Way, Bradenton, FL 34212, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA AGRI-WOMEN, INC. Agent

President

Name Role Address
JENSEN RUTH President 3610 Talahi Dr., Knoxville, TN, 37919

Vice President

Name Role Address
TIGHE SONIA Vice President 16124 BRECON PALMS PLACE, TAMPA, FL, 33411

Treasurer

Name Role Address
Stanford Andrea M Treasurer 561 Planters Manor Way, Bradenton, FL, 34212

Secretary

Name Role Address
Swiercinsky LINDA Secretary 1962 Freedom Drive, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-08 Florida Agri-Women No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 561 Planters Manor Way, Bradenton, FL 34212, Bradenton, FL 34212 No data
CHANGE OF MAILING ADDRESS 2022-02-10 561 Planters Manor Way, Bradenton, FL 34212, Bradenton, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 561 Planters Manor Way, Bradenton, FL 34212, Bradenton, FL 34212 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-12-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State