Entity Name: | NATIONAL COALITION OF 100 BLACK WOMEN, INC. WEST PALM BEACH CHAPTER |
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 2009 (16 years ago) |
Document Number: | N09000003308 |
FEI/EIN Number |
264598647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 N. Rosemary Avenue, West Palm Beach, FL, 33401, US |
Mail Address: | PO BOX 15292, WEST PALM BEACH, FL, 33416-5292, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moss Anitra Preside | President | PO BOX 15292, WEST PALM BEACH, FL, 334165292 |
Williams T. DVP | Vice President | PO BOX 15292, WEST PALM BEACH, FL, 334165292 |
Perez Angela VP | Vice President | PO BOX 15292, WEST PALM BEACH, FL, 334165292 |
Clay Sanjena VPreside | Vice President | PO BOX 15292, WEST PALM BEACH, FL, 334165292 |
Francis Frances | Officer | PO BOX 15292, WEST PALM BEACH, FL, 334165292 |
Cook Usleur | Treasurer | PO BOX 15292, WEST PALM BEACH, FL, 334165292 |
Clay Sanjena V | Agent | 401 N. Rosemary Avenue, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 401 N. Rosemary Avenue, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-30 | Clay, Sanjena V | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 401 N. Rosemary Avenue, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2010-03-18 | 401 N. Rosemary Avenue, West Palm Beach, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State