Search icon

ASSOCIATION FOR ABUSED WOMEN & CHILDREN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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