Search icon

MANATEE COUNTY FLORIDA ASSOCIATION FOR WOMEN LAWYERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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