Search icon

WOMEN EMPOWERING EACH OTHER INC - Florida Company Profile

Company Details

Entity Name: WOMEN EMPOWERING EACH OTHER 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: 01 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: N16000002093
FEI/EIN Number 47-3183168

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

Address: 5028 Tennessee Capital Blvd, TALLAHASSEE, FL, 32303, US
Mail Address: 5028 Tennessee Capital Blvd, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINSEY STALANDRIA Director 7475 WREN DR, TALLAHASSEE, FL, 32310
Smith Tawanya Vice President 505 EAST COLUMBIA ST, BAINBRIDGE, GA, 39819
DENISE SCOTT SHORTER President 7475 WREN DR, TALLAHASSEE, FL, 32310
DENISE SCOTT SHORTER Agent 5028 Tennessee Capital Blvd, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023341 WE(E)MPOWER ADVOCACY ACTIVE 2024-02-12 2029-12-31 - 5028 TENNESSEE CAPITAL BLVD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 5028 Tennessee Capital Blvd, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2024-01-18 5028 Tennessee Capital Blvd, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 5028 Tennessee Capital Blvd, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 DENISE SCOTT SHORTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-11-09
Domestic Non-Profit 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State