Search icon

PERPETUAL WOMEN, INC.

Company Details

Entity Name: PERPETUAL WOMEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: N09000005191
FEI/EIN Number 270971264
Address: 3041 NW 43RD TERRACE, LAUDERDALE LAKES, FL, 33313, US
Mail Address: 1457 Osprey Ridge Drive, Eustis, FL, 32736, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSEY ROSALIND L Agent 3041 NW 43RD TERRACE, LAUDERDALE LAKES, FL, 33313

President

Name Role Address
RAMSEY ROSALIND L President 10025 NORTHWEST 47TH STREET, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
Dunn Delicia Vice President 1546 Clear Lake Road, Cocoa, FL, 32922

Secretary

Name Role Address
Silvera Latoya S Secretary 3041 Northwest 43rd Terrace, Lauderdale Lakes, FL, 33313

Treasurer

Name Role Address
Ramsey Rosalind Treasurer 10025 Northwest 47th Street, Coral Springs, FL, 33076

Chief Operating Officer

Name Role Address
Weber Nancy Chief Operating Officer 861 Glen Abbey Way, Melbourne, FL, 32940

Asst

Name Role Address
Dunn Susie L Asst 1457 Osprey Ridge Drive, Eustis, FL, 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000158961 DELICIA'S SMALL BEGINNINGS COMMUNITY OUTREACH ACTIVE 2021-12-01 2026-12-31 No data 10025 NW 47 ST, CORAL SPRINGS, FL, 33076
G11000082444 FOUNDATION FOR PERPETUAL FAMILY SAFETY ACTIVE 2011-07-26 2026-12-31 No data 10025 NW 47TH STREET, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 3041 NW 43RD TERRACE, LAUDERDALE LAKES, FL 33313 No data
AMENDMENT 2017-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 3041 NW 43RD TERRACE, LAUDERDALE LAKES, FL 33313 No data
AMENDMENT 2010-03-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-01
Amendment 2017-10-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State