Search icon

WOMEN'S FOUNDATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S FOUNDATION OF FLORIDA, 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: 12 Sep 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: N06000009620
FEI/EIN Number 611508703

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

Address: 700 S. Rosemary Avenue, Suite 204, West Palm Beach, FL, 33401, US
Mail Address: 700 S. Rosemary Avenue, Suite 204, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lichtenfeld Holly Treasurer 700 S. Rosemary Ave, West Palm Beach, FL, 33401
Muoio Jeri Boar 700 S. Rosemary Avenue, West Palm Beach, FL, 33401
Romfh Jesteadt Amanda Vice Chairman 700 S. Rosemary Ave, West Palm Beach, FL, 33401
Pang Takeata Exec 700 S. Rosemary Ave, West Palm Beach, FL, 33401
Pang Takeata K Agent 700 S. Rosemary Ave, West Palm Beach, FL, 33401
Lea Kimberly Boar 700 S. Rosemary Ave, West Palm Beach, FL, 33401
Atkinson Nicole Boar 700 S. Rosemary Avenue, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 700 S. Rosemary Avenue, Suite 204, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-02-22 700 S. Rosemary Avenue, Suite 204, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 700 S. Rosemary Ave, Suite 204, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2021-01-05 Pang, Takeata King -
AMENDMENT AND NAME CHANGE 2017-03-20 WOMEN'S FOUNDATION OF FLORIDA, INC. -
AMENDMENT 2007-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
Amendment and Name Change 2017-03-20
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5415578601 2021-03-20 0455 PPS 3826 Beresford Rd E, West Palm Beach, FL, 33417-1112
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15144.25
Loan Approval Amount (current) 15144.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417-1112
Project Congressional District FL-20
Number of Employees 1
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15200.62
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State