Search icon

GFWC WOMAN'S CLUB OF LEESBURG, INC. - Florida Company Profile

Company Details

Entity Name: GFWC WOMAN'S CLUB OF LEESBURG, 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: 10 Jun 1963 (62 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 May 2000 (25 years ago)
Document Number: 705738
FEI/EIN Number 591481485

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

Address: 610 S 9th Street, Leesburg, FL, 34748, US
Mail Address: PO BOX 490532, LEESBURG, FL, 34749-0532, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martens Rose President 27302 Stoney Brook Dr., Leesburg, FL, 34748
Ward Jane Treasurer 5804 Sanders Grove Circle, Okahumpka, FL, 34762
Way Linda Vice President 27146 Nostalgia Dr., Leesburg, FL, 34748
Hannam Laura Secretary 27203 Jade Isle Ct., Leesburg, FL, 34748
Howell Barbara Vice President 27501 Stoney Brook Dr., Leesburg, FL, 34748
Howell Barbara 1 27501 Stoney Brook Dr., Leesburg, FL, 34748
Rudderow Jean Inve 3824 Arbordale Ct., Leesburg, FL, 34748
Ward Jane Agent 5804 Sanders Grove Circle, Okahumpka, FL, 34762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 610 S 9th Street, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Ward, Jane -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 5804 Sanders Grove Circle, Okahumpka, FL 34762 -
CHANGE OF MAILING ADDRESS 2010-04-18 610 S 9th Street, Leesburg, FL 34748 -
AMENDMENT AND NAME CHANGE 2000-05-12 GFWC WOMAN'S CLUB OF LEESBURG, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State