Entity Name: | THE WOMEN'S COMMITTEE, 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: | 23 Sep 1987 (38 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N22634 |
FEI/EIN Number |
592851792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 NW 42nd AVE, Miami, FL, 33126, US |
Mail Address: | 550 NW 42nd AVE, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson Gale S | President | 550 NW 42nd AVE, Miami, FL, 33126 |
Gorson Matt | Co | 550 NW 42nd AVE, Miami, FL, 33126 |
Gorson Matt | Chairman | 550 NW 42nd AVE, Miami, FL, 33126 |
Navarro Gabe | Co | 550 NW 42nd AVE, Miami, FL, 33126 |
Navarro Gabe | Chairman | 550 NW 42nd AVE, Miami, FL, 33126 |
Kohan Richard | Director | 550 NW 42nd AVE, Miami, FL, 33126 |
Crabtree Bonnie | Director | 550 NW 42nd AVE, Miami, FL, 33126 |
Saslaw Gary S | Director | 550 NW 42nd AVE, Miami, FL, 33126 |
Nelson Gale S | Agent | 550 NW 42nd AVE, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-10 | Nelson, Gale S | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-30 | 550 NW 42nd AVE, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2016-08-30 | 550 NW 42nd AVE, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-30 | 550 NW 42nd AVE, Miami, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-08-30 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State