Search icon

FLORIDA MUSEUM FOR WOMEN ARTISTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MUSEUM FOR WOMEN ARTISTS, 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: 21 Jul 1999 (26 years ago)
Date of dissolution: 18 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2014 (11 years ago)
Document Number: N99000004351
FEI/EIN Number 593598654

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 N. WOODLAND BLVD, SUITE 1, DELAND, FL, 32720
Mail Address: 100 N. WOODLAND BLVD, SUITE 1, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGE MARGARET S President 36 NORTH RIDGEWOOD AVENUE, ORMOND BEACH, FL, 32174
LOVANO-KERR JESSIE Director 3142 ORTEGA DRIVE, TALLAHASSEE, FL, 32312
BROOKS THERESA Director 865 HANOVER RD, DELAND, FL, 32724
LEE MARGARET Director 3356 CIRCLE OAKS TRAIL, DELAND, FL, 32724
Thompson Judith Secretary 3427 Black Willow Trail, Deland, FL, 32724
Johnson Betty S Director 722 N. Arlington Ave, Deland, FL, 32724
HODGE MARGARET S Agent 36 NORTH RIDGEWOOD AVENUE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 36 NORTH RIDGEWOOD AVENUE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2012-04-03 HODGE, MARGARET S -
CHANGE OF MAILING ADDRESS 2011-03-24 100 N. WOODLAND BLVD, SUITE 1, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 100 N. WOODLAND BLVD, SUITE 1, DELAND, FL 32720 -
NAME CHANGE AMENDMENT 2008-08-20 FLORIDA MUSEUM FOR WOMEN ARTISTS, INC. -
CANCEL ADM DISS/REV 2008-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2000-02-15 - -

Documents

Name Date
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-24
ADDRESS CHANGE 2010-12-08
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-04
Name Change 2008-08-20
REINSTATEMENT 2008-07-16
ANNUAL REPORT 2002-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State