Entity Name: | WOMEN IN NETWORK, 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: | 09 Sep 1991 (34 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N45056 |
FEI/EIN Number |
650287695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2040 N. DIXIE HIGHWAY, SUITE 227, WILTON MANORS, FL, 33305, US |
Mail Address: | PO BOX 9744, FT. LAUDERDALE, FL, 33310, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cashwell June | Vice President | 6101 NW 34th Terrace, Fort Lauderdale, FL, 33309 |
Denise Spivak | President | 6101 NW 34th Terrace, Fort Lauderdale, FL, 33309 |
Krider Ellen | Director | 10168 SW 53rd Court, Cooper City, FL, 33328 |
SPIVAK DENISE | Agent | 6101 NW 34th Terrace, Fort Lauderdale, FL, 33309 |
Solomon-Carter Donna | Secretary | 6131 NW 33rd Terrace, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 6101 NW 34th Terrace, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 2040 N. DIXIE HIGHWAY, SUITE 227, WILTON MANORS, FL 33305 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-26 | SPIVAK, DENISE | - |
REINSTATEMENT | 1996-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 1996-09-23 | 2040 N. DIXIE HIGHWAY, SUITE 227, WILTON MANORS, FL 33305 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
NAME CHANGE AMENDMENT | 1996-01-17 | WOMEN IN NETWORK, INC. | - |
AMENDMENT | 1993-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State