Entity Name: | NATIONAL WOMEN'S POLITICAL CAUCUS GWEN CHERRY CHAPTER, 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: | 21 Apr 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N94000002031 |
FEI/EIN Number |
592145815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1861 LYONS ROAD, # 202, COCONUT CREEK, FL, 33063, US |
Mail Address: | Post Office Box 936363, Margate, FL, 33093, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LERNER BETH | President | Post Office Box 936363, Margate, FL, 33093 |
LERNER BETH | Director | Post Office Box 936363, Margate, FL, 33093 |
HOSTO KAREN | Director | Post Office Box 936363, Margate, FL, 33093 |
Williamson Barbara | Vice President | Post Office Box 936363, Margate, FL, 33093 |
Pignato Susan | Secretary | Post Office Box 936363, Margate, FL, 33093 |
Lerner Beth M | Agent | 1861 Lyons Road, Coconut Creek, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 1861 LYONS ROAD, # 202, COCONUT CREEK, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-16 | Lerner, Beth M | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-16 | 1861 Lyons Road, #202, Coconut Creek, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-25 | 1861 LYONS ROAD, # 202, COCONUT CREEK, FL 33063 | - |
NAME CHANGE AMENDMENT | 1996-08-08 | NATIONAL WOMEN'S POLITICAL CAUCUS GWEN CHERRY CHAPTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-02-12 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-03-02 |
ANNUAL REPORT | 2008-05-29 |
ANNUAL REPORT | 2007-08-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State