Search icon

MIAMI WOMEN'S ALLIANCE OF ABWA, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI WOMEN'S ALLIANCE OF ABWA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 2013 (12 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: N13000006829
FEI/EIN Number 463288959

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

Address: 7501 NW 4 ST, PLANTATION, FL, 33317, US
Mail Address: 7501 NW 4 ST, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Engel Ellen President 2030 NE 28th Street, Lighthouse Point, FL, 33064
Gallagher Kathy Treasurer 2221 NE 44 Street, Lighthouse Point, FL, 33064
Jean Rose Vice President 202 SE 6TH STREET, DELRAY BEACH, FL, 33483
Buckbee Barbara Secretary 328 N. Ocean Blvd., Pompano Beach, FL, 33062
CALDWELL KC Agent 7501 NW 4 ST, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086917 ABWA SOUTHEAST FLORIDA WOMEN'S ALLIANCE EXPIRED 2016-08-16 2021-12-31 - 7501 NW 4TH STREET SUITE 112, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-31 7501 NW 4 ST, STE 112, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 7501 NW 4 ST, STE 112, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2017-07-31 7501 NW 4 ST, STE 112, PLANTATION, FL 33317 -
AMENDMENT 2016-08-15 - -
REGISTERED AGENT NAME CHANGED 2014-10-06 CALDWELL, KC -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-07-31
Amendment 2016-08-15
ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2015-09-09
ANNUAL REPORT 2015-03-17
Reg. Agent Change 2014-12-08
REINSTATEMENT 2014-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State