Entity Name: | STRONG WOMEN INSPIRING INTERDISCIPLINARY FORTITUDE AND TRANSFORMATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Dec 2018 (6 years ago) |
Date of dissolution: | 30 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2023 (2 years ago) |
Document Number: | N18000013330 |
FEI/EIN Number |
83-3026486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 252 birch lane, lakeland, FL, 33813, US |
Mail Address: | 252 birch lane, lakeland, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gordon Imani | President | P.O. BOX 5977, LAKELAND, FL, 33807 |
Mancini Julia | Vice President | P.O. BOX 5977, LAKELAND, FL, 33807 |
Petrillo-Lavier Cheyenne | Secretary | P.O. BOX 5977, LAKELAND, FL, 33807 |
FRANCO HILDA P | Treasurer | P.O. BOX 5977, LAKELAND, FL, 33807 |
Thiele Karla | Chief Executive Officer | P.O. Box 5977, Lakeland, FL, 33813 |
Thiele Jonathan | Agent | 202 E. LAKE MIRIAM DRIVE, LAKELAND, FL, 33813 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000006416 | SWIIFT INC. | EXPIRED | 2019-01-12 | 2024-12-31 | - | P.O. BOX 5977, LAKELAND, FL, 33807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 252 birch lane, lakeland, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Thiele, Jonathan | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 202 E. LAKE MIRIAM DRIVE, WEST WING - SUITE W-2, LAKELAND, FL 33813 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 252 birch lane, lakeland, FL 33813 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-30 |
Domestic Non-Profit | 2018-12-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State