Search icon

FLORIDA ASSOCIATION FOR WOMEN LAWYERS, THIRD CIRCUIT LOCAL CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION FOR WOMEN LAWYERS, THIRD CIRCUIT LOCAL CHAPTER, 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: 12 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: N10000010693
FEI/EIN Number 900653151

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

Address: Three Rivers Legal Services, Inc., 334 NW Lake City Avenue, Lake City, FL, 32055, US
Mail Address: Three Rivers Legal Services, Inc., 334 NW Lake City Avenue, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kafka Kylie Esq. President Post Office Box 2698, Lake City, FL, 320562698
MacRae Donna SEsq. Treasurer 334 NW Lake City Avenue, Lake City, FL, 32055
Kemph Heidi PEsq. Vice President 1000 NE 16th Avenue, Gainesville, FL, 326014541
MacRae Donna SEsq. Agent 334 NW Lake City Avenue, Lake City, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 Three Rivers Legal Services, Inc., 334 NW Lake City Avenue, Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2024-04-22 Three Rivers Legal Services, Inc., 334 NW Lake City Avenue, Lake City, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 334 NW Lake City Avenue, Lake City, FL 32055 -
REGISTERED AGENT NAME CHANGED 2023-04-25 MacRae, Donna Susan, Esq. -
REINSTATEMENT 2021-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-08-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State