Search icon

NATIONAL WOMEN'S POLITICAL CAUCUS GWEN CHERRY CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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