Entity Name: | FEMMES DE COEUR, 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: | 24 Feb 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N99000001215 |
FEI/EIN Number |
593597466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 Wekiva Cove Road, Longwood, FL, 32779, US |
Mail Address: | P.O. Box 916790, Longwood, FL, 32791, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conrad Judy | Advi | 433 Wekiva Cove Road, Longwood, FL, 32779 |
Englert Darcie | President | 1493 Bobwhite Trail, Chuluota, FL, 32766 |
Krzewinski Eva E | Vice President | 356 W. Hornbeam Drive, Longwood, FL, 32779 |
Stonebreaker KellySue | Vice President | 2546 Morning Star Place, Oviedo, FL, 32765 |
Marchesano Sonja | Corr | 984 Stonewood Lane, Maitland, FL, 32751 |
Cervone Nancy | Secretary | 501 London Road, Winter Park, FL, 32792 |
Conrad Judy L. | Agent | 433 Wekiva Cove Road, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | Conrad, Judy Lynn, . | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 433 Wekiva Cove Road, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 433 Wekiva Cove Road, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 433 Wekiva Cove Road, Longwood, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-19 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State