Search icon

WOMEN'S SKYDIVING NETWORK INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S SKYDIVING NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: N16000000504
FEI/EIN Number 65-1268444

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

Address: 78 Hilton Avenue, Maplewood, NJ, 07040, US
Mail Address: 78 Hilton Avenue, Maplewood, NJ, 07040, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS MELANIE Director 212 MORRIS AVENUE, SUMMIT, NJ, 07901
CURTIS MELANIE President 212 MORRIS AVENUE, SUMMIT, NJ, 07901
RODRIGUEZ ELIANA Director 1421 E SUNSET DRIVE, CASA GRANDE, AZ, 85122
RODRIGUEZ ELIANA Vice President 1421 E SUNSET DRIVE, CASA GRANDE, AZ, 85122
FRIKKEN CHRISTINE Director 27380 SAGINAW DRIVE, MENIFEE, CA, 92585
FRIKKEN CHRISTINE Secretary 27380 SAGINAW DRIVE, MENIFEE, CA, 92585
ZKS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 78 Hilton Avenue, Maplewood, NJ 07040 -
CHANGE OF MAILING ADDRESS 2024-04-18 78 Hilton Avenue, Maplewood, NJ 07040 -
REGISTERED AGENT NAME CHANGED 2022-04-20 ZKS Registered Agent Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-12-29 315 E ROBINSON ST, STE 600, ORLANDO, FL 32801 -
AMENDMENT AND NAME CHANGE 2021-12-29 WOMEN'S SKYDIVING NETWORK INC. -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDED AND RESTATEDARTICLES 2016-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-20
Amendment and Name Change 2021-12-29
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-01-31
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-27
Amended and Restated Articles 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State