Search icon

NATIONAL ORGANIZATION FOR WOMEN INC. FL0540 PALM BEACH COUNTY NOW - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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