Search icon

YANKEETOWN WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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