Search icon

GFWC SUN CITY CENTER WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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