Entity Name: | THE WOMEN'S INTERNATIONAL FILM AND ARTS FESTIVAL, 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: | 07 Oct 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N05000010966 |
FEI/EIN Number |
203774163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Care of L. Simmons, 2889 Macfarlane Road, Miami, FL, 33133, US |
Mail Address: | BOX 460577, FORT LAUDERDALE, FL, 33346, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORMACK-LYONS YVONNE | President | PO Box 460577, FORT LAUDERDALE, FL, 33346 |
Chester Sami | Director | PO Box 460577, FORT LAUDERDALE, FL, 33346 |
GREY KAREN | Director | PO Box 460577, FORT LAUDERDALE, FL, 33346 |
SIMMONS L | Agent | 2889 MACFARLANE ROAD, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-16 | 2889 MACFARLANE ROAD, 1517, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-16 | SIMMONS, L | - |
CHANGE OF MAILING ADDRESS | 2016-09-16 | Care of L. Simmons, 2889 Macfarlane Road, 1517, Miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-16 | Care of L. Simmons, 2889 Macfarlane Road, 1517, Miami, FL 33133 | - |
REINSTATEMENT | 2014-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-05-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000583028 | LAPSED | 10-2222 CC 05 (02) | COUNTY, MIAMI-DADE COUNTY, FL | 2010-05-10 | 2015-05-17 | $11,050.60 | THE MIAMI HERALD MEDIA COMPANY, 1 HERALD PLAZA, MIAMI, F 33132 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-09-06 |
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-09-21 |
REINSTATEMENT | 2014-12-18 |
ANNUAL REPORT | 2013-09-27 |
REINSTATEMENT | 2012-10-05 |
REINSTATEMENT | 2011-05-26 |
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-09-07 |
ANNUAL REPORT | 2007-09-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State