Search icon

WOMEN'S COUNCIL OF REALTORS JACKSONVILLE, INC - Florida Company Profile

Company Details

Entity Name: WOMEN'S COUNCIL OF REALTORS JACKSONVILLE, 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: 28 Oct 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: N08000009970
FEI/EIN Number 364364588

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

Mail Address: PO Box 54700, Jacksonville, FL, 32245-4700, US
Address: 3327 Bowden Rd S, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Erin President 117 Crown Wheel Circle, St Johns, FL, 32259
Trahan Amy President 3327 Bowden Rd S, JACKSONVILLE, FL, 32216
Young Carray Vice President 13424 Avery Park Ln, Jacksonville, FL, 32218
McNeal Sharon Treasurer 14664 Marsh Island Lane, Jacksonville Beach, FL, 32250
Trahan Amy Agent 3327 Bowden Rd S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 3327 Bowden Rd S, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2024-11-26 Trahan, Amy -
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 3327 Bowden Rd S, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-03-07 3327 Bowden Rd S, JACKSONVILLE, FL 32216 -
AMENDMENT AND NAME CHANGE 2022-01-05 WOMEN'S COUNCIL OF REALTORS JACKSONVILLE, INC -
AMENDMENT AND NAME CHANGE 2021-11-01 WOMEN'S COUNCIL OF REALTORS JACKSONVILLE INC -

Documents

Name Date
ANNUAL REPORT 2025-02-21
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-08
Amendment and Name Change 2022-01-05
ANNUAL REPORT 2021-01-26
Reg. Agent Change 2020-12-17
Reg. Agent Change 2020-07-27
ANNUAL REPORT 2020-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State