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 |
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 |
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 |
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 | - | - |
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