Search icon

PROJECT: WOMAN TO WOMAN INCORPORATED

Company Details

Entity Name: PROJECT: WOMAN TO WOMAN INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N09000009837
FEI/EIN Number 800238240
Address: 12134 GEORGIA OAK CT, JACKSONVILLE, FL, 32218
Mail Address: PO BOX 77608, JACKSONVILLE, FL, 32226
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FOWLER YASHICA N Agent 12134 GEORGIA OAK CT, JACKSONVILLE, FL, 32218

Director

Name Role Address
FOWLER YASHICA N Director 12134 GEORGIA OAK CT, JACKSONVILLE, FL, 32218
HENDLEY ALFRETA Director 3028 PHYLLIS STREET, JACKSONVILLE, FL, 32205
HUNTER LATOSHA M Director 3405 KINGSTON ST, JACKSONVILLE, FL, 32254

President

Name Role Address
FOWLER YASHICA N President 12134 GEORGIA OAK CT, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
HENDLEY ALFRETA Vice President 3028 PHYLLIS STREET, JACKSONVILLE, FL, 32205

Secretary

Name Role Address
HUNTER LATOSHA M Secretary 3405 KINGSTON ST, JACKSONVILLE, FL, 32254

DM

Name Role Address
PORTER LILLIAN P DM 3704 PEARCE ST, JACKSONVILLE, FL, 32209
LEVY CYNTHIA DM 5919 FLIERS COURT, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2011-02-27 12134 GEORGIA OAK CT, JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State