Search icon

CENTRAL FLORIDA INTERNATIONAL BLACK WOMEN'S CONGRESS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA INTERNATIONAL BLACK WOMEN'S CONGRESS, INC.
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: 31 Jan 1994 (31 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 19 Aug 2009 (16 years ago)
Document Number: N94000000595
FEI/EIN Number 593305148

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

Address: 4300 W. Lake Mary Blvd., STE 1010, Lake Mary, FL, 32746, US
Mail Address: 4300 W. Lake Mary Blvd., STE 1010, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wimbush Iris Secretary 5184 Millennia Blvd., Orlando, FL, 32839
Wimbush Iris Director 5184 Millennia Blvd., Orlando, FL, 32839
BROWN JEAN Director 5851 Coquyt Dr., Mt. Dora, FL, 32757
CAUTHEN ELAINE Director 1539 THORNHILL CIRCLE, OVIEDO, FL, 32765
CAUTHEN ELAINE Vice Chairman 1539 THORNHILL CIRCLE, OVIEDO, FL, 32765
ANDERSON CONSTANCE Treasurer 2480 CRAWFORD CIRCLE, SANFORD, FL, 32771
ANDERSON CONSTANCE Director 2480 CRAWFORD CIRCLE, SANFORD, FL, 32771
Gaston Marilyn Dr. Director 8612 Timber Hill LN, Potomac, MD, 20854
Porter Gayle Dr. Director 8612 Timber Hill LN, Potomac, MD, 20854
MILLER REGENIA S Execut Agent 4300 W. Lake Mary Blvd., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 4300 W. Lake Mary Blvd., STE 1010, #280, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-02-14 4300 W. Lake Mary Blvd., STE 1010, #280, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 4300 W. Lake Mary Blvd., STE 1010, #280, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2013-03-11 MILLER, REGENIA S, Executive Director -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2009-08-19 CENTRAL FLORIDA INTERNATIONAL BLACK WOMEN'S CONGRESS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State