Search icon

ALLIANCE OF WOMEN EXECUTIVES, INC.

Company Details

Entity Name: ALLIANCE OF WOMEN EXECUTIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2018 (6 years ago)
Document Number: N16000011562
FEI/EIN Number 81-4627389
Address: 6386 Esprit Way, Boynton Beach, FL, 33437, US
Mail Address: 6386 Esprit Way, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FROMKNECHT JEFF ESQUIRE Agent 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

President

Name Role Address
TATE VICTORIA E President 6386 Esprit Way, Boynton Beach, FL, 33437

B

Name Role Address
TATE VICTORIA E B 6386 Esprit Way, Boynton Beach, FL, 33437

Vice President

Name Role Address
HELD DEW TERRI Vice President 2359 Treasure Isle Dr, Palm Beach Gardens, FL, 33410

Boar

Name Role Address
Klein Sharon Boar 6386 Esprit Way, Boynton Beach, FL, 33437
Hawks Debbie Boar 6386 Esprit Way, Boynton Beach, FL, 33437
Landers Michele Boar 6386 Esprit Way, Boynton Beach, FL, 33437

Director

Name Role Address
Rowley Maria E Director 6386 Esprit Way, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 2635 Old Okeechobee Road, c/o Jeffrey Fromknecht, West Palm Beach, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 6386 Esprit Way, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2020-01-15 6386 Esprit Way, Boynton Beach, FL 33437 No data
AMENDMENT 2018-08-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-27 FROMKNECHT, JEFF, ESQUIRE No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
Amendment 2018-08-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-08
Domestic Non-Profit 2016-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State