Entity Name: | WOMEN'S REFUGE OF VERO BEACH, 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: | 14 Aug 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2022 (3 years ago) |
Document Number: | N97000004623 |
FEI/EIN Number |
650768645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1850 LEMON AVE., VERO BEACH, FL, 32960, US |
Mail Address: | P.O. BOX 1484, VERO BEACH, FL, 32961, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Richard | Treasurer | 1700 Ocean Drive #504, VERO BEACH, FL, 32960 |
Smick Bobbi | Secretary | 2025 Surfside Terr, VERO BEACH, FL, 32963 |
Deal Cheryl | Vice President | 5716 Turnberry Lane, VERO BEACH, FL, 32960 |
ROBART TED | Officer | 427 Pineapple Square SW, VERO BEACH, FL, 32962 |
Calahan Becky | President | 2191 Buena Vista Blvd, Vero Beach, FL, 32960 |
Ludwig Bill | Officer | 2209 11th Lane, VERO BEACH, FL, 32960 |
Ludwig Diane A | Agent | 2209 11th Lane, VERO BEACH, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000140220 | THE WOMEN'S REFUGE FURNITURE & CONSIGNMENT SHOP | EXPIRED | 2009-07-29 | 2014-12-31 | - | 1609 10TH AVE, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-17 | 2209 11th Lane, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2022-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-17 | Ludwig, Diane A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2005-09-12 | - | - |
AMENDMENT | 2005-09-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-11 |
REINSTATEMENT | 2022-10-17 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State