Entity Name: | NATIONAL ORGANIZATION FOR WOMEN INC. FL0540 PALM BEACH COUNTY NOW |
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: | 12 Nov 1992 (32 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Oct 2021 (4 years ago) |
Document Number: | N92000000216 |
FEI/EIN Number |
52-1204706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4327 HUNTING TRAIL, LAKE WORTH, FL, 33467, US |
Mail Address: | P.O. BOX 7322, DELRAY BEACH, FL, 33482, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark Janet | Treasurer | 4327 Hunting Trail, Lake Worth, FL, 33467 |
Andre Rebecca | Vice President | 2922 SW 22nd Cir., Delray Beach, FL, 33445 |
Andre Natalie | Vice President | 14782 Wood Lodge Lane, Delray Beach, FL, 33484 |
Jaffe Bob | Grap | 7453 Chablis Ct, Boca Raton, FL, 33433 |
Clark Janet J | Agent | 4327 Hunting Trail, Lake Worth, FL, 33467 |
Percival Adrienne | President | 160 Vasser Dr, Lake Worth Beach, FL, 33460 |
Jaffe Sheila | Imme | 7453 Chablis Ct., Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-12 | 4327 HUNTING TRAIL, LAKE WORTH, FL 33467 | - |
AMENDMENT AND NAME CHANGE | 2021-10-12 | NATIONAL ORGANIZATION FOR WOMEN INC. FL0540 PALM BEACH COUNTY NOW | - |
CHANGE OF MAILING ADDRESS | 2021-10-12 | 4327 HUNTING TRAIL, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 4327 Hunting Trail, Lake Worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Clark, Janet J | - |
NAME CHANGE AMENDMENT | 2010-05-07 | PALM BEACH COUNTY CHAPTER NATIONAL ORGANIZATION FOR WOMEN INC. | - |
AMENDMENT | 2002-01-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-22 |
Amendment and Name Change | 2021-10-12 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-05-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State