Search icon

FLORIDA WOMEN'S ARTS ASSOCIATION INC

Company Details

Entity Name: FLORIDA WOMEN'S ARTS ASSOCIATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Aug 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2012 (13 years ago)
Document Number: N11000007764
FEI/EIN Number 364708338
Address: 164 Point Pleasant Dr, Palm Coast, FL, 32164, US
Mail Address: 164 Point Pleasant Dr, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Lupanow Tracy Agent 132 Sandcastle Dr, Ormond Beach, FL, 32176

Treasurer

Name Role Address
Lupanow Tracy Treasurer 132 Sandcastle Dr, Ormond Beach, FL, 32176

Secretary

Name Role Address
Tillard Elaine Secretary 1 Lakewood Dr, Ormond Beach, FL, 32174

President

Name Role Address
LaPrall Sandra President 164 Point Pleasant Dr, Palm Coast, FL, 32164

Asst

Name Role Address
Perkins Barbara Asst 15 Cotton Mill Ct, Ormond Beach, FL, 32174

Vice President

Name Role Address
Driscoll Lisa Vice President 10 Sandalwood Lane, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 819 Chickadee Dr, Port Orange, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2025-01-12 Ertz, Kathleen No data
CHANGE OF MAILING ADDRESS 2024-01-08 164 Point Pleasant Dr, Palm Coast, FL 32164 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 132 Sandcastle Dr, Ormond Beach, FL 32176 No data
REGISTERED AGENT NAME CHANGED 2024-01-08 Lupanow, Tracy No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 164 Point Pleasant Dr, Palm Coast, FL 32164 No data
AMENDMENT 2012-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State