Search icon

NORTHEAST FLORIDA WOMEN IN INTERNATIONAL TRADE, INC.

Company Details

Entity Name: NORTHEAST FLORIDA WOMEN IN INTERNATIONAL TRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Sep 1993 (31 years ago)
Date of dissolution: 07 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2006 (19 years ago)
Document Number: N93000004268
FEI/EIN Number 593204508
Address: 2831 TALLEYRAND AVE., JACKSONVILLE, FL, 32206
Mail Address: ATTEN:DEBORAH G.CLAYTOR, P.O.BOX 3005, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CLAYTOR DEBORAH G Agent 2831 TALLEYRAND AVENUE, JACKSONVILLE, FL, 32206

President

Name Role Address
CLAYTOR DEBORAH President 2831 TALLEYRAND AVE., JACKSONVILLE, FL, 32206

Director

Name Role Address
CLAYTOR DEBORAH Director 2831 TALLEYRAND AVE., JACKSONVILLE, FL, 32206
OLSON NANCY J Director 220 E. BAY STREET, JACKSONVILLE, FL, 32202
GRAHAM MARTIN Director 10245 CENTURION PKWY #200, JACKSONVILLE, FL, 32256
LUDEKING MARY ELLEN Director 220 E. FORSYTH STREET, JACKSONVILLE, FL, 32202
OLSON NANCY Director 2831 TALLEYRAND AVE., JACKSONVILLE, FL, 32206

Vice President

Name Role Address
OLSON NANCY J Vice President 220 E. BAY STREET, JACKSONVILLE, FL, 32202
OLSON NANCY Vice President 2831 TALLEYRAND AVE., JACKSONVILLE, FL, 32206

Secretary

Name Role Address
OLSON NANCY J Secretary 220 E. BAY STREET, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
GRAHAM MARTIN Treasurer 10245 CENTURION PKWY #200, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-07 No data No data
CHANGE OF MAILING ADDRESS 2005-02-16 2831 TALLEYRAND AVE., JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2005-02-16 CLAYTOR, DEBORAH G No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 2831 TALLEYRAND AVENUE, JACKSONVILLE, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 2831 TALLEYRAND AVE., JACKSONVILLE, FL 32206 No data
NAME CHANGE AMENDMENT 1998-08-19 NORTHEAST FLORIDA WOMEN IN INTERNATIONAL TRADE, INC. No data

Documents

Name Date
Voluntary Dissolution 2006-02-07
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-10
Name Change 1998-08-19
ANNUAL REPORT 1998-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State