Entity Name: | WOMEN OF PURPOSE ALLIANCE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jul 2020 (5 years ago) |
Document Number: | N17000010740 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 135 NE 7TH AVE, BOYNTON BEACH, FL, 33435 |
Mail Address: | 135 NE 7TH AVE, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLLE JONES CHIQUITA L | Agent | 135 NE 7TH AVE, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
ROLLE JONES CHIQUITA L | President | 135 NE 7TH AVE, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
RUSSELL EULIE | Vice President | 135 NE 7TH AVE, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
FULLER SHEKINAH | Trustee | 7825 VENTURE CENTER WAY, BOYNTON BECH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-07-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-16 | ROLLE JONES, CHIQUITA L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-07-16 |
Domestic Non-Profit | 2017-10-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State