Entity Name: | NATIONAL ASSOCIATION OF BLACK WOMEN IN CONSTRUCTION, 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: | 04 Oct 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Apr 2010 (15 years ago) |
Document Number: | N06000010483 |
FEI/EIN Number |
264450851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13499 Biscayne Blvd. Suite 215, North Miami, FL, 33181, US |
Mail Address: | 13499 Biscayne Blvd. Suite 215, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNEILL ELIZABETH A | Chief Executive Officer | 6600 NW 27TH AVENUE, MIAMI, FL, 33147 |
Henry Tylene | President | 6600 NW 27 AVENUE, MIAMI, FL, 33147 |
GUMBS XIOMARA Y | Treasurer | 6600 NW 27TH AVENUE, MIAMI, FL, 33147 |
IGBINOBA EGHEOSA | Reco | 6600 NW 27TH AVENUE, MIAMI, FL, 33147 |
Modeste Carolyn | Fina | 6600 NW 27TH AVENUE, MIAMI, FL, 33147 |
McNeill Ann . | Agent | 6600 NW 27th Ave, Miami, FL, 33147 |
LUCKETT TAYLOR A | Corr | 6600 NW 27TH AVENUE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-30 | 13499 Biscayne Blvd. Suite 215, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2024-10-30 | 13499 Biscayne Blvd. Suite 215, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-10 | McNeill, Ann . | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-10 | 6600 NW 27th Ave, Suite 208, Miami, FL 33147 | - |
AMENDMENT | 2010-04-21 | - | - |
AMENDMENT AND NAME CHANGE | 2009-03-09 | NATIONAL ASSOCIATION OF BLACK WOMEN IN CONSTRUCTION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-11-17 |
AMENDED ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State