Search icon

WOMEN'S LEADERSHIP ALLIANCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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