Search icon

WEST PINELLAS NATIONAL ORGANIZATION FOR WOMEN, INC. - Florida Company Profile

Company Details

Entity Name: WEST PINELLAS NATIONAL ORGANIZATION FOR WOMEN, 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: 30 Jul 1993 (32 years ago)
Date of dissolution: 22 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2003 (21 years ago)
Document Number: N93000003500
FEI/EIN Number 593200071

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

Address: 14125 YACHT CLUB BLVD, SEMINOLE, FL, 33776-1211, US
Mail Address: 14125 YACHT CLUB BLVD, SEMINOLE, FL, 33776-1211, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOCHUM JANICE President 14125 YACHT CLUB BLVD, SEMINOLE, FL, 337761211
JOCHUM JANICE Director 14125 YACHT CLUB BLVD, SEMINOLE, FL, 337761211
MOORE KAY Vice President 450 78TH AVE, ST PETERSBURG BEACH, FL, 337061712
MOORE KAY Director 450 78TH AVE, ST PETERSBURG BEACH, FL, 337061712
SIMONETTI SHARON Secretary 3568 4TH AVE SE, LARGO, FL, 33771
SIMONETTI SHARON Treasurer 3568 4TH AVE SE, LARGO, FL, 33771
SIMONETTI SHARON Director 3568 4TH AVE SE, LARGO, FL, 33771
BACON MONNA Director 800 HIGHLAND AVE SOUTH, LARGO, FL, 33770
MOORE KAY Agent 450 78TH AVE, ST PETERSBURG BEACH, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-22 - -
CHANGE OF MAILING ADDRESS 1999-09-10 14125 YACHT CLUB BLVD, SEMINOLE, FL 33776-1211 -
REGISTERED AGENT NAME CHANGED 1998-10-07 MOORE, KAY -
REGISTERED AGENT ADDRESS CHANGED 1998-10-07 450 78TH AVE, ST PETERSBURG BEACH, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-28 14125 YACHT CLUB BLVD, SEMINOLE, FL 33776-1211 -
NAME CHANGE AMENDMENT 1995-02-27 WEST PINELLAS NATIONAL ORGANIZATION FOR WOMEN, INC. -

Documents

Name Date
Voluntary Dissolution 2003-12-22
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-08-23
ANNUAL REPORT 1999-09-10
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State