Entity Name: | ASSOCIATION FOR ABUSED WOMEN & CHILDREN, 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: | 14 Nov 1995 (29 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N95000005442 |
FEI/EIN Number |
650625725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1760 Carambola Rd, West Palm Beach, FL, 33406, US |
Mail Address: | 1760 Carambola Rd, West Palm Beach, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENDER TIRREL DIII | Treasurer | 1760 Carambola Rd, West Palm Beach, FL, 33406 |
Fender Merri | President | 1760 Carambola Rd, West Palm Beach, FL, 33406 |
Brandes Trudy | Vice President | 567 SW 11th Court, Palm City, FL, 34990 |
Fender Merri III | Executive Director | 1760 Carambola Rd, West Palm Beach, FL, 33406 |
TIMMERMAN HARRIETTE | Agent | 1760 Carambola Rd, West Palm Beach, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-23 | 1760 Carambola Rd, West Palm Beach, FL 33406 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-23 | 1760 Carambola Rd, West Palm Beach, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2020-07-23 | 1760 Carambola Rd, West Palm Beach, FL 33406 | - |
NAME CHANGE AMENDMENT | 2012-09-10 | ASSOCIATION FOR ABUSED WOMEN & CHILDREN, INC. | - |
AMENDMENT AND NAME CHANGE | 2009-04-05 | ASSOCIATION FOR ABUSED WOMEN & CHILDREN & CATS FIXED, INC. | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 1996-04-18 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-04-18 | TIMMERMAN, HARRIETTE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-01 |
Name Change | 2012-09-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State