Entity Name: | WOMEN OF INTEGRITY NETWORKING 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: | 30 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N04000012134 |
FEI/EIN Number |
432074989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13034 123rd Avenue, Largo, FL, 33774, US |
Mail Address: | 13034 123rd Avenue, Largo, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Cheryl G | President | 13034 123rd Avenue, Largo, FL, 33774 |
Kinsler Angeleah C | Vice President | 18563 Kingbird Dr, Lutz, FL, 33558 |
Gibson Julie | Vice President | 705 Seagate Dr, Tampa, FL, 33602 |
Brown Cheryl G | Agent | 13034 123rd. Ave., Largo, FL, 33774 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000022771 | BRIDGE BUILDERS FOR WOMEN LEADERS | EXPIRED | 2015-03-03 | 2020-12-31 | - | 3241 STONEBRIDGE TRAIL, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | Brown, Cheryl Gantt | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 13034 123rd. Ave., Largo, FL 33774 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-26 | 13034 123rd Avenue, Largo, FL 33774 | - |
CHANGE OF MAILING ADDRESS | 2017-02-26 | 13034 123rd Avenue, Largo, FL 33774 | - |
AMENDMENT | 2005-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State