Search icon

FLORIDA WOMEN IN GOVERNMENT, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA WOMEN IN GOVERNMENT, 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: 21 Aug 1987 (38 years ago)
Date of dissolution: 26 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: N22152
FEI/EIN Number 592272766

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 108 23rd St. Ct. E, Bradenton, FL, 34208, US
Mail Address: 108 23rd St. Ct. E., Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunbar-Smith Janice R Treasurer 108 23rd St. Ct. E, Bradenton, FL, 34208
Dunbar-Smith Janice R Director 108 23rd St. Ct. E, Bradenton, FL, 34208
BELFORD BONNIE G President PO BOX 1000, BRADENTON, FL, 34206
BELFORD BONNIE G Director PO BOX 1000, BRADENTON, FL, 34206
Johnstone Joan Vice President 430 Harbor Drive S, Indian Rocks Beach, FL, 33785
Johnstone Joan Director 430 Harbor Drive S, Indian Rocks Beach, FL, 33785
CONNORS PATRICIA A Secretary 1417 E HARDING STREET, ORLANDO, FL, 32806
CONNORS PATRICIA A Director 1417 E HARDING STREET, ORLANDO, FL, 32806
Dunbar-Smith Janice R Agent 108 23rd St. Ct. E., Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 108 23rd St. Ct. E, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2014-01-10 Dunbar-Smith, Janice R. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 108 23rd St. Ct. E., Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2014-01-10 108 23rd St. Ct. E, Bradenton, FL 34208 -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2022-05-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State