Entity Name: | WOMEN'S COUNCIL OF REALTORS FLORIDA, 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: | 29 Aug 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jun 2021 (4 years ago) |
Document Number: | N96000004651 |
FEI/EIN Number |
592158240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1262 Andalusia Ave, Coral Gables, FL, 33134, US |
Mail Address: | PO Box 33342, Indialantic, FL, 32903, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guerra Dinorah | President | 1262 Andalusia Ave, Coral Gables, FL, 33134 |
Derrick Natalie | Vice President | 477 Pirates Moon Ct, Indialantic, FL, 32903 |
Bibeau Denise | Secretary | 638 SE 21st Pl, Ocala, FL, 34471 |
Sakkis Katherine | Treasurer | 7505 S O'Brien Street, Tampa, FL, 33616 |
Guerra Dinorah | Agent | 1262 Andalusia Ave, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 3951 34th St S #4440, St. Petersburg, FL 33711 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 3951 34th St S #4440, St. Petersburg, FL 33711 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Derrick, Natalie | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 3951 34th St S #4440, St. Petersburg, FL 33711 | - |
NAME CHANGE AMENDMENT | 2021-06-07 | WOMEN'S COUNCIL OF REALTORS FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 2017-06-21 | WOMEN'S COUNCIL OF REALTORS FLORIDA STATE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
Name Change | 2021-06-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-12 |
Name Change | 2017-06-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State