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 |
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 |
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 | - | - |
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