Search icon

WOMEN MAKING POSITIVE CHANGES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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