Entity Name: | CENTRAL FLORIDA ASSOCIATION FOR WOMEN LAWYERS, 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: | 08 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2006 (19 years ago) |
Document Number: | N94000003884 |
FEI/EIN Number |
593266285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 North Orange Avenue, Suite 2300, Orlando, FL, 32801, US |
Mail Address: | P.O. Box 533704, ORLANDO, FL, 32853, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kramer Nicolette A | President | P.O. Box 533704, ORLANDO, FL, 32853 |
Walters Christina R | President | P.O. Box 533704, ORLANDO, FL, 32853 |
Imber Allison R | Treasurer | P.O. Box 533704, ORLANDO, FL, 32853 |
Shea Kathleen C | Secretary | P.O. Box 533704, ORLANDO, FL, 32853 |
Stanford Sharlene C | Oper | P.O. Box 533704, ORLANDO, FL, 32853 |
Kramer Nicolette A | Agent | 390 North Orange Avenue, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 390 North Orange Avenue, Suite 2300, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 390 North Orange Avenue, Suite 2300, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Kramer, Nicolette A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 390 North Orange Avenue, Suite 2300, Orlando, FL 32801 | - |
REINSTATEMENT | 2006-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State