Entity Name: | WOMEN OF NASSAU, 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: | 12 Feb 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 May 2021 (4 years ago) |
Document Number: | N19000001694 |
FEI/EIN Number |
83-2788356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1997 Sadler Rd #15207, Fernandina Beach, FL, 32035, US |
Mail Address: | 1997 Sadler Rd, #15207, Fernandina Beach, FL, 32035, US |
ZIP code: | 32035 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watson Lynda | President | 85353 Champlain Dr, Fernandina Beach, FL, 32034 |
Williams Donna | Member | 86338 Fortune Dr, Yulee, FL, 32097 |
Bostwick Dawn | President | 97571 Pirates Way, Yulee, FL, 32097 |
Pazzanese Jacqui | Vice President | 32254 Juniper Parke Dr., Fernandina Beach, FL, 32034 |
Bartlett Bonnie | Vice President | 95224 Shell Midden Lane, Fernandina Beach, FL, 32034 |
Clendenen Patricia | Treasurer | 95446 Orchid Blossom Trail, Fernandina Beach, FL, 32034 |
Clendenen Patricia A | Agent | 95446 Orchid Blossom Trail, Fernandina Beach, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 95446 Orchid Blossom Trail, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Clendenen, Patricia A | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1997 Sadler Rd #15207, Fernandina Beach, FL 32035 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Gallimore, Nancy A | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | 85270 Northfield Court, Fernandina Beach, FL 32034 | - |
AMENDMENT | 2021-05-07 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-18 | 1997 Sadler Rd #15207, Fernandina Beach, FL 32035 | - |
AMENDMENT | 2020-03-23 | - | - |
AMENDMENT | 2019-07-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-08 |
Amendment | 2021-05-07 |
ANNUAL REPORT | 2021-04-18 |
Amendment | 2020-03-23 |
ANNUAL REPORT | 2020-01-06 |
Amendment | 2019-07-22 |
Domestic Non-Profit | 2019-02-12 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State