Entity Name: | AFRICAN AMERICAN WOMEN'S HISTORY MONTH PROJECT, 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: | 31 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2016 (9 years ago) |
Document Number: | N11000008302 |
FEI/EIN Number |
45-3115431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1569 NE CountyRoad 225, Lawtey, FL, 32058, US |
Mail Address: | 5087 Edgewater Dr, P.O. Box 609058, Orlando, FL, 32860, US |
ZIP code: | 32058 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Chenise L | Director | 1569 NE COUNTY ROAD 225, LAWTEY, FL, 32058 |
Williams Chenise L | President | 1569 NE COUNTY ROAD 225, LAWTEY, FL, 32058 |
HILL-WHITE SHEILA | Asst | 6567 Viewpointe Court, ORLANDO, FL, 32810 |
Shepherd Tanya P | Vice President | 2419 Yale Avenue, Sanford, FL, 32771 |
Hill White Sheila | Exec | 6567 Viewpoint Court, Orlando, FL, 32810 |
WILLIAMS CHENISE L | Agent | 1569 NE County Road 225, Lawtey, FL, 32058 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 1569 NE CountyRoad 225, Lawtey, FL 32058 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 1569 NE CountyRoad 225, Lawtey, FL 32058 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-09 | 1569 NE County Road 225, Lawtey, FL 32058 | - |
REINSTATEMENT | 2016-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | WILLIAMS, CHENISE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-11-09 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-24 |
REINSTATEMENT | 2016-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State