Entity Name: | BUSINESS AND PROFESSIONAL WOMEN'S CLUB OF ENGLEWOOD/VENICE, 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: | 05 Oct 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N06000010467 |
FEI/EIN Number |
205677155
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Bird Esther | President | 336 Pine Tree Dr., Venice, FL, 34293 |
Hogrefe Susan | Vice President | 5954 Panorama Ln., North Port, FL, 34287 |
Fredricks Cynthia | Treasurer | 709 N Indiana Ave Apt 205, Englewood, FL, 34223 |
Straw Debra | Vice President | 206 Pine Hollow Dr., Englewood, FL, 34223 |
LaBeau Heather | Agent | Mercier CPA Associates, PA, Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | LaBeau, Heather | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | Mercier CPA Associates, PA, 508 N Indiana Ave, Englewood, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 508 N Indiana Ave, Englewood, FL 34223 | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2009-08-21 | - | - |
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 Apr 2025
Sources: Florida Department of State