Search icon

FLORIDA RESOURCE CENTER FOR WOMEN AND CHILDREN, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA RESOURCE CENTER FOR WOMEN AND 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: 28 Jul 1999 (26 years ago)
Date of dissolution: 01 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: N99000004620
FEI/EIN Number 650942198

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

Address: 2393 SOUTH CONGRESS AVENUE UNIT 200, WEST PALM BEACH, FL, 33406, US
Mail Address: 2393 SOUTH CONGRESS AVENUE UNIT 200, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKENBACH ERIC Vice President 2393 S Congress Avenue, West Palm Beach, FL, 33406
RICKENBACH ERIC Director 2393 S Congress Avenue, West Palm Beach, FL, 33406
STEPHENS CERETHA Secretary 1779 STANTON ROAD, ATLANTA, GA, 30311
STEPHENS CERETHA Director 1779 STANTON ROAD, ATLANTA, GA, 30311
Dawkins Shandra Chief Executive Officer 2393 South Congress Avenue, West Palm Beach, FL, 33406
DAWKINS SHANDRA Agent 4898 B ORLEANS CT, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-01 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 DAWKINS, SHANDRA -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-12-11 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-06-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-01
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-22
Off/Dir Resignation 2016-05-16
ANNUAL REPORT 2015-04-26
Amendment 2014-12-11
REINSTATEMENT 2014-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State