Entity Name: | WEST ORANGE WOMEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Oct 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2008 (17 years ago) |
Document Number: | N94000005257 |
FEI/EIN Number | 593275722 |
Address: | 7719 Clementine Way, Orlando, FL, 32819, US |
Mail Address: | 10508 Gleam Ct, Orlando, FL, 32836, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Borgan Mary | Agent | 7719 Clementine Way, Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
Borgan Mary | President | 7719 Clementine Way, Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
Bergeson Alice | 2nd | 2352 Baronsmeade Ct, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
Barker Shari | 3rd | 399 Douglas Way, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
Barker Susan | Corr | 696 Huntington Pines Drive, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
Baily Joan | Reco | 2 Oakdale Street, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Johnson-Guarino Cynthia | Treasurer | 10508 Gleam Ct, Orlando, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-19 | 7719 Clementine Way, Orlando, FL 32819 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 7719 Clementine Way, Orlando, FL 32819 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Borgan, Mary | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 7719 Clementine Way, Orlando, FL 32819 | No data |
REINSTATEMENT | 2008-06-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State