Search icon

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

Company Details

Entity Name: GFWC SOUTHSIDE WOMAN'S CLUB OF JACKSONVILLE, 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: 18 Oct 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: 711635
FEI/EIN Number 590817788

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

Address: 4446 HENDRICKS AVE A1 #381, JACKSONVILLE, FL, 32207, US
Mail Address: 4446 HENDRICKS AVE A1 #381, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buttlar Connie 3rd 1860 Chatham Village Drive, Fleming Island, FL, 32203
Avery Cheryl 1st 2920 Bradford St., St. Augustine, FL, 32084
MOUND ALICE Treasurer 4300 South Beach Parkway, Jacksonville Beach, FL, 32250
Furr Carla Secretary 2519 Cimarrone Blvd., St. Johns, FL, 32259
Stringer Cathy 2nd 401 Monument Rd., Jacksonville, FL, 32246
Littlefield Jacinthe President 1811 Chatham Village Dr, Fleming Island, FL, 32003
LITTLEFIELD JACINTHE Agent 4446 HENDRICKS AVE A1 #381, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 LITTLEFIELD, JACINTHE -
AMENDMENT 2021-02-05 - -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 4446 HENDRICKS AVE A1 #381, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 4446 HENDRICKS AVE A1 #381, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-02-10 4446 HENDRICKS AVE A1 #381, JACKSONVILLE, FL 32207 -
AMENDMENT 2004-10-27 - -
NAME CHANGE AMENDMENT 1994-02-23 GFWC SOUTHSIDE WOMAN'S CLUB OF JACKSONVILLE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-04
Amendment 2021-02-05
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State