Entity Name: | WOMEN'S LEADERSHIP ALLIANCE, 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: | 31 Aug 2016 (9 years ago) |
Document Number: | N16000008614 |
FEI/EIN Number |
81-3732234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 2ND AVE NORTH, SUITE 200, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | po box 55186, saint petersburg, FL, 33702, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER MARY | Director | 131 2ND AVE NORTH, SUITE 200, JACKSONVILLE BEACH, FL, 32250 |
STEPHENS SHERRI | Director | 5206 Gateway Centre, Flint, MI, 48507 |
STEPHENS SHERRI | Vice President | 5206 Gateway Centre, Flint, MI, 48507 |
MCGEE JUDITH | Secretary | 12455 SW 68TH AVENUE, PORTLAND, OR, 97223 |
STARNER MARGARET | Director | 2333 PONCE DE LEON Blvd, SUITE 500, CORAL GABLES, FL, 33134 |
STARNER MARGARET | Vice President | 2333 PONCE DE LEON Blvd, SUITE 500, CORAL GABLES, FL, 33134 |
BLESSING KALITA | Director | 8117 PRESTON ROAD, SUITE 700, DALLAS, TX, 75225 |
BLESSING KALITA | President | 8117 PRESTON ROAD, SUITE 700, DALLAS, TX, 75225 |
CARTER MARY | Vice President | 131 2ND AVE NORTH, SUITE 200, JACKSONVILLE BEACH, FL, 32250 |
MCGEE JUDITH | Director | 12455 SW 68TH AVENUE, PORTLAND, OR, 97223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 131 2ND AVE NORTH, SUITE 200, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | FT CORPORATE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 501 RIVERSIDE AVENUE, SUITE 700, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-14 |
AMENDED ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-14 |
Domestic Non-Profit | 2016-08-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State