Entity Name: | WOMEN MAKING POSITIVE CHANGES, 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: | 07 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2021 (3 years ago) |
Document Number: | N16000006840 |
FEI/EIN Number |
812938988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 SUMMIT BLVD, #19826, WEST PALM BEACH, FL, 33416-4826, US |
Mail Address: | P.O. Box 19826, West Palm Beach, FL, 33416-4826, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUSSEAU TARA | Vice President | 4125 BOUGAINVILLA STREET, WEST PALM BEACH, FL, 33406 |
JACKSON DIANA C | President | 3200 SUMMIT BLVD, WEST PALM BEACH, FL, 334164826 |
Martin Yolanda | Director | P O Box 19826, West Palm Beach, FL, 33416 |
Miller Geneva | Secretary | 5029 Breckenridge Place, West Palm Beach, FL, 33417 |
JACKSON DIANA C | Agent | 3200 SUMMIT BLVD, WEST PALM BEACH, FL, 334164826 |
WILLIAMS MONIQUE | Asst | P.O. BOX 6098, LAKE WORTH, FL, 33466 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000085964 | DIANA JACKSON LLC | ACTIVE | 2023-07-21 | 2028-12-31 | - | P.O. BOX 19826, WEST PALM BEACH, FL, 33416 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 3200 SUMMIT BLVD, #19826, WEST PALM BEACH, FL 33416-4826 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-14 | 3200 SUMMIT BLVD, #19826, WEST PALM BEACH, FL 33416-4826 | - |
CHANGE OF MAILING ADDRESS | 2023-12-14 | 3200 SUMMIT BLVD, #19826, WEST PALM BEACH, FL 33416-4826 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | JACKSON, DIANA C | - |
REINSTATEMENT | 2021-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-11-18 |
ANNUAL REPORT | 2020-07-01 |
REINSTATEMENT | 2019-10-17 |
REINSTATEMENT | 2018-04-10 |
DEBIT MEMO# 029273-E | 2018-03-15 |
ANNUAL REPORT [CANCELLED] | 2017-05-01 |
Domestic Non-Profit | 2016-07-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State