Search icon

WOMEN IN NETWORK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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