Entity Name: | AMERICAN ASSOCIATION OF UNIVERSITY WOMEN, VERO BEACH, FLORIDA BRANCH, 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: | 19 Sep 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2013 (12 years ago) |
Document Number: | N05226 |
FEI/EIN Number |
596153154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1282 River Reach Drive, VERO BEACH, FL, 32967, US |
Mail Address: | P.O. Box 2143, VERO BEACH, FL, 32961, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strauss Carole L | Treasurer | 1282 River Reach Drive, VERO BEACH, FL, 32967 |
Barker Linda | President | P.O. Box 2143, VERO BEACH, FL, 32961 |
Watson Julie | Secretary | P.O. Box 2143, VERO BEACH, FL, 32961 |
Strauss Carole L | Agent | 1282 River Reach Drive, VERO BEACH, FL, 32967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000094978 | AAUW VERO BEACH | EXPIRED | 2015-09-16 | 2020-12-31 | - | PO BOX 2143, VERO BEACH, FL, 32961 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-04 | 1282 River Reach Drive, VERO BEACH, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Strauss, Carole L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 1282 River Reach Drive, VERO BEACH, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 1282 River Reach Drive, VERO BEACH, FL 32967 | - |
AMENDMENT | 2013-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-04 |
AMENDED ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State