Search icon

WOMEN AND CHILDREN 1ST., INC. - Florida Company Profile

Company Details

Entity Name: WOMEN AND CHILDREN 1ST., 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: 11 Mar 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N47851
FEI/EIN Number 650324317

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 114 SW PEACOCK BLVD., 201, PORT SAINT LUCIE, FL, 34986
Mail Address: 114 SW PEACOCK BLVD., 201, PORT SAINT LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLOMAN, MARILYN President 114 SW PEACOCK BLVD #201, PORT SAINT LUCIE, FL, 34986
HOLLOMAN, MARILYN Treasurer 114 SW PEACOCK BLVD #201, PORT SAINT LUCIE, FL, 34986
HOLLOMAN, MARILYN Chief Executive Officer 114 SW PEACOCK BLVD. #201, PORT SAINT LUCIE, FL, 34986
SUEDI AMINA Vice President 114 SW PEACOCK BLVD #201, PORT SAINT LUCIE, FL, 34983
SUEDI AMINA Treasurer 114 SW PEACOCK BLVD #201, PORT SAINT LUCIE, FL, 34983
JOHNSON MARY Secretary 114 SW PEACOCK BLVD #201, PORT SAINT LUCIE, FL, 34986
JOHNSON MARY Treasurer 114 SW PEACOCK BLVD #201, PORT SAINT LUCIE, FL, 34986
HOLLOMAN MARILYN Agent 114 SW PEACOCK BLVD., PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 114 SW PEACOCK BLVD., 201, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2003-05-01 HOLLOMAN, MARILYN -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 114 SW PEACOCK BLVD., 201, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2003-05-01 114 SW PEACOCK BLVD., 201, PORT SAINT LUCIE, FL 34986 -
REINSTATEMENT 1994-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-04
ANNUAL REPORT 2001-09-21
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-09-03
ANNUAL REPORT 1998-08-05
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State