Entity Name: | WOMEN'S MARCH FLORIDA, 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: | 30 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jul 2020 (5 years ago) |
Document Number: | N17000003466 |
FEI/EIN Number |
82-1382595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14311 Biscayne Boulevard, North Miami, FL, 33261-3479, US |
Mail Address: | P.O. Box 613891, North Miami, FL, 33261, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLUM EMMA | Pastor | 1640 EAST SUNRISE BLVD, #2208, Fort Lauderdale, FL, 33304 |
FEIT CARRIE | Pastor | 5915 Ponce de Leon Blvd., CORAL GABLES, FL, 33146 |
LEWIS CORTES MARIA | President | PO BOX 613891, North Miami, FL, 33261 |
JOHNS ARLINDA | Director | 6659 ADRIAC WAY, GREENACRES, FL, 33413 |
PERERA GREISY | Secretary | 3725 S OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
FERREIRA ALLISON | Director | 509 LOWNDE AVE, PENSACOLA, FL, 32507 |
GRIFFITH LAW & TAX, PA | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000051582 | WOMENS MARCH CENTRAL FLORIDA | EXPIRED | 2019-04-26 | 2024-12-31 | - | 533 .E. 3RD AVE, #247, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 3792 14th Ave SE, Largo, FL 33771-3446 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 14311 Biscayne Boulevard, Unit 613891, North Miami, FL 33261-3479 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 14311 Biscayne Boulevard, Unit 613891, North Miami, FL 33261-3479 | - |
AMENDMENT | 2020-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Griffith Law & Tax, PA | - |
REINSTATEMENT | 2019-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-05-01 |
Amendment | 2020-07-14 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-12-16 |
REINSTATEMENT | 2018-10-08 |
Amendment | 2017-10-11 |
Domestic Non-Profit | 2017-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State