Search icon

WOMEN IN JAZZ SOUTH FLORIDA, INC.

Company Details

Entity Name: WOMEN IN JAZZ SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2009 (16 years ago)
Document Number: N07000002582
FEI/EIN Number 208656432
Address: 1991 DeLowe Drive, G2, Atlanta, GA, 30311, US
Mail Address: P.O. Box 29424, Atlanta, GA, 30359, US
Place of Formation: FLORIDA

Agent

Name Role Address
Cartwright Joan RDr. Agent 13097 Via Minerva, Delray Beach, FL, 33484

Executive Director

Name Role Address
Cartwright Joan RDr. Executive Director P.O. Box 29424, Atlanta, GA, 30359

President

Name Role Address
Cooper Dawn President 4000 Massachusetts Avenue, Washington, DC, 20016

Secretary

Name Role Address
Guyton Marika Secretary 2193 N. 14th Avenue, Hollywood, FL, 33020

Treasurer

Name Role Address
Harris Lydia Dr. Treasurer 13097 Via Minerva, Delray Beach, FL, 33484

Vice President

Name Role Address
Botofasina Radha Vice President 7717 Variel Avenue, Canoga Park, CA, 91304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085400 MUSICWOMAN MAGAZINE ACTIVE 2020-07-20 2025-12-31 No data 300 HIGH POINT BLVD, UNIT A, BOYNTON BEACH, FL, 33435
G20000085451 MUSICMAN MAGAZINE ACTIVE 2020-07-20 2025-12-31 No data 300 HIGH POINT BLVD, UNIT A, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1991 DeLowe Drive, G2, Atlanta, GA 30311 No data
CHANGE OF MAILING ADDRESS 2024-04-12 1991 DeLowe Drive, G2, Atlanta, GA 30311 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 13097 Via Minerva, Delray Beach, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2020-04-15 Cartwright, Joan Renee, Dr. No data
AMENDMENT 2009-01-12 No data No data
AMENDMENT 2008-04-18 No data No data
AMENDMENT AND NAME CHANGE 2007-08-13 WOMEN IN JAZZ SOUTH FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-14
AMENDED ANNUAL REPORT 2017-07-22
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State