Entity Name: | YANKEETOWN 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: | 29 Mar 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Apr 2012 (13 years ago) |
Document Number: | 710622 |
FEI/EIN Number |
596174436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | #5 56TH ST, YANKEETOWN, FL, 34498, US |
Mail Address: | P O BOX 298, YANKEETOWN, FL, 34498, US |
ZIP code: | 34498 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green Carol | Vice President | 5701 Riverside Dr, YANKEETOWN, FL, 34498 |
PEARSON DIANA | Imme | 7 62ND ST, YANKEETOWN, FL, 34498 |
Jacobs-Pratt Vicki | Secretary | 281 E Cason Blvd, Inglif, FL, 34449 |
Hunt Crystal | President | PO Box 40, Yankeetown, FL, 34498 |
CIALLELLA HELEN | Agent | 4702 RIVERSIDE DRIVE, YANKEETOWN, FL, 34498 |
Sanden Bethany | Treasurer | 138 Linda Street, Inglis, FL, 34449 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000102385 | YANKEETOWN-INGLIS WOMAN'S CLUB | ACTIVE | 2017-09-13 | 2027-12-31 | - | P.O. BOX 298, YANKEETOWN, FL, 34498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-03 | CIALLELLA, HELEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 4702 RIVERSIDE DRIVE, YANKEETOWN, FL 34498 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | #5 56TH ST, YANKEETOWN, FL 34498 | - |
AMENDMENT | 2012-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-22 | #5 56TH ST, YANKEETOWN, FL 34498 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-26 |
AMENDED ANNUAL REPORT | 2021-11-14 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State