Search icon

WOMEN'S COUNCIL OF REALTORS, MANATEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S COUNCIL OF REALTORS, MANATEE COUNTY, 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: 02 Apr 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: N08000003247
FEI/EIN Number 261637078

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4654 East State Rd 64, BRADENTON, FL, 34208, US
Address: 4564 East State Rd 64, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beckert Elizabeth President 4564 East State Rd 64, BRADENTON, FL, 34208
Wells Jozefina President 4564 East State Rd 64, BRADENTON, FL, 34208
Copeland Candace Treasurer 4564 East State Rd 64, BRADENTON, FL, 34208
Tarjanyi Lisa Secretary 4564 East State Rd 64, BRADENTON, FL, 34208
Copeland Candace R Agent 4654 East State Rd 64, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 Copeland, Candace R -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 4564 East State Rd 64, 144, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 4654 East State Rd 64, 144, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2022-01-06 4564 East State Rd 64, 144, BRADENTON, FL 34208 -
AMENDMENT AND NAME CHANGE 2020-12-21 WOMEN'S COUNCIL OF REALTORS, MANATEE COUNTY, INC. -
REINSTATEMENT 2017-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-08
Amendment and Name Change 2020-12-21
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State