Search icon

BUSINESS AND PROFESSIONAL WOMEN'S CLUB OF ENGLEWOOD/VENICE, INC.

Company Details

Entity Name: BUSINESS AND PROFESSIONAL WOMEN'S CLUB OF ENGLEWOOD/VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N06000010467
FEI/EIN Number 205677155
Address: 508 N Indiana Ave, Englewood, FL, 34223, US
Mail Address: P.O. BOX 611, ENGLEWOOD, FL, 34295
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LaBeau Heather Agent Mercier CPA Associates, PA, Englewood, FL, 34223

President

Name Role Address
Bird Esther President 336 Pine Tree Dr., Venice, FL, 34293

Vice President

Name Role Address
Hogrefe Susan Vice President 5954 Panorama Ln., North Port, FL, 34287
Straw Debra Vice President 206 Pine Hollow Dr., Englewood, FL, 34223

Treasurer

Name Role Address
Fredricks Cynthia Treasurer 709 N Indiana Ave Apt 205, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-01 LaBeau, Heather No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 Mercier CPA Associates, PA, 508 N Indiana Ave, Englewood, FL 34223 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 508 N Indiana Ave, Englewood, FL 34223 No data
REINSTATEMENT 2019-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2009-08-21 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State