Entity Name: | REVEALED INTERNATIONAL WOMEN'S EMPOWERMENT NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 May 2011 (14 years ago) |
Document Number: | N09000001592 |
FEI/EIN Number | 264275938 |
Address: | 815 Daisy Hill Ct, Apopka, FL, 32712, US |
Mail Address: | P. O. BOX 681938, ORLANDO, FL, 32868 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL TARSHA L | Agent | 815 Daisy Hill Ct., APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
CAMPBELL TARSHA L | President | 815 Daisy Hill Ct., APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
KIMBERLEY RIVERS | Director | 611 Babcock Ave, Lake Wales, FL, 33853 |
Name | Role | Address |
---|---|---|
FOLSON AUDREY C | Treasurer | 2051 SE Hillmoor Dr., Port Saint Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 815 Daisy Hill Ct, Apopka, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 815 Daisy Hill Ct., APOPKA, FL 32712 | No data |
AMENDMENT | 2011-05-26 | No data | No data |
AMENDMENT | 2010-12-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-12-20 | 815 Daisy Hill Ct, Apopka, FL 32712 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State