Entity Name: | EVERLASTING WOMEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Mar 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Jul 2020 (5 years ago) |
Document Number: | N18000003157 |
FEI/EIN Number | 82-4460367 |
Address: | 12036 SW 270TH ST, Homestead, FL, 33032, US |
Mail Address: | 12036 SW 270TH ST, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDowell Margaret E | Agent | 171 Hudson Street, Providence, FL, 02909 |
Name | Role | Address |
---|---|---|
McDowell Margaret | President | 171 Hudson Street, Providence, RI, 02909 |
Name | Role | Address |
---|---|---|
McDowell Nia | Vice President | 171 Hudson Street, Providence, RI, 02909 |
Name | Role | Address |
---|---|---|
McDowell Matthias I | Treasurer | 171 Hudson Street, Providence, RI, 02909 |
Name | Role | Address |
---|---|---|
McDowell Maximus B | Asst | 171 Hudson Street, Providence, RI, 02909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-02 | 12036 SW 270TH ST, Homestead, FL 33032 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-02 | McDowell, Margaret E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-02 | 171 Hudson Street, Providence, FL 02909 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-07 | 12036 SW 270TH ST, Homestead, FL 33032 | No data |
NAME CHANGE AMENDMENT | 2020-07-22 | EVERLASTING WOMEN INC. | No data |
AMENDMENT | 2018-05-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-02 |
ANNUAL REPORT | 2023-08-15 |
ANNUAL REPORT | 2022-07-24 |
ANNUAL REPORT | 2021-07-07 |
Name Change | 2020-07-22 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-05-03 |
Domestic Non-Profit | 2018-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State