Entity Name: | DEMOCRATIC AFRICAN-AMERICAN WOMEN'S CAUCUS, 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: | 07 Oct 2014 (11 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 E. Woolbright Rd. #192, Boynton Beach, FL, 33435, US |
Mail Address: | 303 E. Woolbright Rd. #192, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIMES LESLIE | President | 303 E. Woolbright Rd. #192, Boynton Beach, FL, 33435 |
WIMES LESLIE | Treasurer | 303 E. Woolbright Rd. #192, Boynton Beach, FL, 33435 |
WIMES LESLIE | Secretary | 303 E. Woolbright Rd. #192, Boynton Beach, FL, 33435 |
WIMES LESLIE Leslie | Agent | 303 E. Woolbright Rd. #192, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-02 | - | - |
REINSTATEMENT | 2017-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-21 | 303 E. Woolbright Rd. #192, Boynton Beach, FL 33435 | - |
REINSTATEMENT | 2016-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-21 | 303 E. Woolbright Rd. #192, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | WIMES, LESLIE, Leslie Wimes | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-21 | 303 E. Woolbright Rd. #192, Boynton Beach, FL 33435 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2015-01-12 | DEMOCRATIC AFRICAN-AMERICAN WOMEN'S CAUCUS, INC. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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: 01 May 2025
Sources: Florida Department of State