COMMERCIAL REAL ESTATE WOMEN, INC. - Florida Company Profile

Entity Name: | COMMERCIAL REAL ESTATE WOMEN, 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: | 22 Jun 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 2020 (5 years ago) |
Document Number: | N27079 |
FEI/EIN Number |
592960643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 W. Fairbanks Ave., PMB# 403, Winter Park, FL, 32789, US |
Mail Address: | 127 W. Fairbanks Ave., PMB# 403, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNizatko Dorrie | Vice President | 201 S. Orange Ave., Orlando, FL, 32801 |
Campbell Cindy | President | 975 F. St. NW, Washington, DC, 20004 |
Keller Courtney | Secretary | 450 S. Orange Ave., Orlando, FL, 32801 |
McCook Amy | Treasurer | 1870 Aloma Ave., Winter Park, FL, 32789 |
Keller Courtney | Agent | c/o Greenberg Traurig, P.A., Orlando, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000145519 | CREW ORLANDO | ACTIVE | 2022-11-28 | 2027-12-31 | - | 37 NORTH ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | c/o Greenberg Traurig, P.A., 450 S. Orange Ave., Ste. 650, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 127 W. Fairbanks Ave., PMB# 403, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 127 W. Fairbanks Ave., PMB# 403, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Keller, Courtney | - |
REINSTATEMENT | 2020-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-11 |
REINSTATEMENT | 2020-06-24 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-04-02 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State