Search icon

WOMEN'S MARCH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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