Search icon

DEMOCRATIC AFRICAN-AMERICAN WOMEN'S CAUCUS, INC.

Company Details

Entity Name: DEMOCRATIC AFRICAN-AMERICAN WOMEN'S CAUCUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Oct 2014 (10 years ago)
Date of dissolution: 02 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: N14000009270
FEI/EIN Number 47-1618392
Address: 303 E. Woolbright Rd. #192, Boynton Beach, FL 33435
Mail Address: 303 E. Woolbright Rd. #192, Boynton Beach, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WIMES, LESLIE, Leslie Wimes Agent 303 E. Woolbright Rd. #192, Boynton Beach, FL 33435

President

Name Role Address
WIMES, LESLIE President 303 E. Woolbright Rd. #192, Boynton Beach, FL 33435

Treasurer

Name Role Address
WIMES, LESLIE Treasurer 303 E. Woolbright Rd. #192, Boynton Beach, FL 33435

Secretary

Name Role Address
WIMES, LESLIE Secretary 303 E. Woolbright Rd. #192, Boynton Beach, FL 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-02 No data No data
REINSTATEMENT 2017-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 303 E. Woolbright Rd. #192, Boynton Beach, FL 33435 No data
REINSTATEMENT 2016-10-21 No data No data
CHANGE OF MAILING ADDRESS 2016-10-21 303 E. Woolbright Rd. #192, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2016-10-21 WIMES, LESLIE, Leslie Wimes No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 303 E. Woolbright Rd. #192, Boynton Beach, FL 33435 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT AND NAME CHANGE 2015-01-12 DEMOCRATIC AFRICAN-AMERICAN WOMEN'S CAUCUS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000219194 LAPSED 2018-CA-12255 ORANGE COUNTY CIRCUIT COURT 2019-03-14 2024-03-25 $41,949.84 ROSEN CENTRE, INC. DBA ROSEN CENTRE HOTEL, 9840 INTERNATIONAL DR, ORLANDO, FL 32819

Court Cases

Title Case Number Docket Date Status
ROSEN CENTRE, INC. D/B/A ROSEN CENTRE HOTEL VS DEMOCRATIC AFRICAN-AMERICAN WOMEN'S CAUCUS, INC. AND LESILE WIMES 5D2019-3566 2019-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-12255-O

Parties

Name ROSEN CENTRE, INC. D/B/A ROSEN CENTRE HOTEL
Role Appellant
Status Active
Representations TED B. EDWARDS
Name LESLIE WIMES
Role Appellee
Status Active
Name DEMOCRATIC AFRICAN-AMERICAN WOMEN'S CAUCUS, INC.
Role Appellee
Status Active
Representations DONALD K. CORBIN
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-01-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROSEN CENTRE, INC. D/B/A ROSEN CENTRE HOTEL
Docket Date 2019-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ROSEN CENTRE, INC. D/B/A ROSEN CENTRE HOTEL
Docket Date 2019-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE APX W/IN 5 DAYS
Docket Date 2019-12-09
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ROSEN CENTRE, INC. D/B/A ROSEN CENTRE HOTEL
Docket Date 2019-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ROSEN CENTRE, INC. D/B/A ROSEN CENTRE HOTEL
Docket Date 2019-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROSEN CENTRE, INC. D/B/A ROSEN CENTRE HOTEL
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/02/19
On Behalf Of ROSEN CENTRE, INC. D/B/A ROSEN CENTRE HOTEL
Docket Date 2019-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-10-26
REINSTATEMENT 2016-10-21
Amendment and Name Change 2015-01-12
ANNUAL REPORT 2015-01-06
Domestic Non-Profit 2014-10-07

Date of last update: 20 Feb 2025

Sources: Florida Department of State