Entity Name: | GFWC SUN CITY CENTER 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: | 20 Apr 1964 (61 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Dec 2010 (14 years ago) |
Document Number: | 707169 |
FEI/EIN Number |
596159390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2233 Brookfield Greens Cir, SUN CITY CENTER, FL, 33573, US |
Mail Address: | P. O. BOX 5434, SUN CITY CENTER, FL, 33573 |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
St. John Deanna F | Treasurer | 2233 Brookfield Greens Cir, SUN CITY CENTER, FL, 33573 |
Kimball Virginia | President | 1513 N Pebble Beach Blvd, Sun City Center, FL, 33573 |
Maze Angela | Director | 1610 Hovington Cir, Sun City Center, FL, 33573 |
Sochon Karen | Director | 2215 Myrtle Vista CT, Sun City Center, FL, 33573 |
Aine Paik | Corr | 2207 S Pebble Beach Blvd, Sun City Center, FL, 33573 |
Ginley Patsie F | Director | 1340 Emerald Dunes Dr, Sun City Center, FL, 33573 |
KIMBALL VIRGINIA | Agent | 1513 N PEBBLE BEACH BLVD, SUN CITY CENTER, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-15 | KIMBALL, VIRGINIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-15 | 1513 N PEBBLE BEACH BLVD, SUN CITY CENTER, FL 33573 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 2233 Brookfield Greens Cir, SUN CITY CENTER, FL 33573 | - |
AMENDMENT AND NAME CHANGE | 2010-12-20 | GFWC SUN CITY CENTER WOMAN'S CLUB, INC. | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 2233 Brookfield Greens Cir, SUN CITY CENTER, FL 33573 | - |
AMENDMENT AND NAME CHANGE | 2007-08-30 | G F W C SUN CITY WOMAN'S CLUB, INC. | - |
REINSTATEMENT | 2003-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-24 |
Reg. Agent Change | 2021-10-15 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State