Entity Name: | WOMEN REACHING WOMEN, 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: | 14 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N08000006570 |
FEI/EIN Number |
262968519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 740 Sunset Lakes Dr, Merritt Island, FL, 32953, US |
Mail Address: | 740 Sunset Lakes Dr, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Long Staci | President | 740 Sunset Lakes Dr, Merritt Island, FL, 32953 |
Long Donna | Director | 2108 Kings Cross St, Titusville, FL, 32796 |
Ahmie Jeanette | Director | 7 Indian River Ave, Titusville, FL, 32796 |
Riley Penny | Director | 3129 Demaret Dr, Titusville, FL, 32780 |
Braun Melissa | Director | 640 Venetian Way, Merritt Island, FL, 32953 |
DREAMWEB OFFICE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 740 Sunset Lakes Dr, Merritt Island, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 740 Sunset Lakes Dr, Merritt Island, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-08 | DREAMWEB OFFICE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 10106 Courtney Oaks Circle, Unit 203, Tampa, FL 33619 | - |
AMENDMENT | 2009-03-05 | - | - |
AMENDMENT | 2008-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State