Entity Name: | MANATEE COUNTY FLORIDA ASSOCIATION FOR WOMEN LAWYERS, 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: | 18 Jun 2007 (18 years ago) |
Date of dissolution: | 10 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2022 (3 years ago) |
Document Number: | N07000006053 |
FEI/EIN Number |
412277862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6148 State Road 70 East, BRADENTON, FL, 34203, US |
Mail Address: | 6148 State Road 70 East, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore Lisa G | President | 9040 Town Center Parkway, BRADENTON, FL, 34202 |
Fowler-Hermes Jennifer | Treasurer | 200 South Orange Avenue, Sarasota, FL, 34236 |
Glaser Whitney C | Vice President | 3027 Manatee Avenue West, Bradenton, FL, 34205 |
Moreland Diana | Secretary | 6148 State Road 70 East, BRADENTON, FL, 34203 |
Gerling Dana L | Agent | 6148 State Road 70 East, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-10 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 6148 State Road 70 East, BRADENTON, FL 34203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-07 | 6148 State Road 70 East, BRADENTON, FL 34203 | - |
REINSTATEMENT | 2018-12-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-07 | 6148 State Road 70 East, BRADENTON, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-07 | Gerling, Dana Laganella | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-10 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-19 |
REINSTATEMENT | 2018-12-07 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State