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 |
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 |
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 | - | - |
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