Search icon

WOMENS' COALITION FOR THE DISADVANTAGED, INC. - Florida Company Profile

Company Details

Entity Name: WOMENS' COALITION FOR THE DISADVANTAGED, 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: 07 Jul 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: N95000003306
FEI/EIN Number 650595710

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

Address: 3110 SW 40 AVE, A/K/A/ 133 NORTH STATE 7, HOLLYWOOD, FL, 33023, US
Mail Address: 3110 SW 40 AVE, A/K/A/ 133 NORTH STATE 7, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND HARRIET G President 7308 N.W. 61 STREET, TAMARAC, FL, 33068
BOND HARRIET G Director 7308 N.W. 61 STREET, TAMARAC, FL, 33068
BAXLEY DENISE Vice President 4430 S.W. 23 STREET, FT. LAUDERDALE, FL, 33317
BAXLEY DENISE Director 4430 S.W. 23 STREET, FT. LAUDERDALE, FL, 33317
RILEY SHARON Vice President 9937 N.W. 47 STREET, SUNRISE, FL, 33351
RILEY SHARON Director 9937 N.W. 47 STREET, SUNRISE, FL, 33351
GONZALEZ TERESA Secretary 8835 W. SUNRISE BLVD., FT. LAUDERDALE, FL, 33351
GONZALEZ TERESA Director 8835 W. SUNRISE BLVD., FT. LAUDERDALE, FL, 33351
GREEN MAXINE Treasurer 6153 S.W. 5 STREET, MARGATE, FL, 33068
GREEN MAXINE Director 6153 S.W. 5 STREET, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 3110 SW 40 AVE, A/K/A/ 133 NORTH STATE 7, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1998-05-11 3110 SW 40 AVE, A/K/A/ 133 NORTH STATE 7, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1998-05-11 BAXLEY, DENISE -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 3110 SW 40 AVE, HOLLYWOOD, FL 33023 -
AMENDMENT 1996-12-12 - -

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-09-13
DOCUMENTS PRIOR TO 1997 1995-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State