Entity Name: | GFWC ORLANDO JUNIOR WOMAN'S CLUB, 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: | 02 Mar 1962 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2018 (7 years ago) |
Document Number: | 703666 |
FEI/EIN Number |
596135528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 S. ORANGE AVE., ORLANDO, FL, 32809 |
Mail Address: | 1317 Edgewater Drive, Ste 532, Orlando, FL, 32804, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Connelly Carla | President | 519 Land Avenue, Longwood, FL, 32750 |
Simmerson Victoria | Vice President | 1520 Arcadia Street, ORLANDO, FL, 32806 |
Maiorca Renee R | Agent | 15729 Panther Lake Dr, Winter Garden, FL, 34787 |
Maiorca Renee | Treasurer | 15729 Panther Lake Dr, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 5901 S. ORANGE AVE., ORLANDO, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 15729 Panther Lake Dr, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Maiorca, Renee Ross | - |
REINSTATEMENT | 2018-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-24 | 5901 S. ORANGE AVE., ORLANDO, FL 32809 | - |
NAME CHANGE AMENDMENT | 1994-12-09 | GFWC ORLANDO JUNIOR WOMAN'S CLUB, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-15 |
REINSTATEMENT | 2018-02-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State