Search icon

DEMOCRATIC AFRICAN-AMERICAN WOMEN'S CAUCUS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 01 May 2025

Sources: Florida Department of State