Entity Name: | WOW CHARITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Aug 2011 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Mar 2018 (7 years ago) |
Document Number: | N11000008114 |
FEI/EIN Number | 383847257 |
Address: | 240 NE 169TH ST, N MIAMI BEACH, FL, 33162 |
Mail Address: | 240 NE 169TH ST, N MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNN ESTON | Agent | 240 NE 169TH ST, N MIAMI, FL, 33162 |
Name | Role | Address |
---|---|---|
DUNN ESTON | President | 240 NE 169TH ST, N MIAMI, FL, 33162 |
Name | Role | Address |
---|---|---|
Green William | Vice President | 6341 Dawson Street, Hollywood, FL, 33023 |
Name | Role | Address |
---|---|---|
Niciforo Ric B | Treasurer | 1800 N Andrews Ave Suite 5D, Fort Lauderdale, FL, 33311 |
Name | Role | Address |
---|---|---|
Redling Tracy L | Boar | 27 Sentinel Drive, Basking Ridge, NJ, 07920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-03-19 | WOW CHARITIES, INC. | No data |
REINSTATEMENT | 2014-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2012-04-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-08 |
Name Change | 2018-03-19 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State