Search icon

WOMEN'S CIVIC CLUB OF PANAMA CITY BEACH, FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S CIVIC CLUB OF PANAMA CITY BEACH, FLORIDA 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: 15 Jun 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 2003 (22 years ago)
Document Number: 712943
FEI/EIN Number 593671791

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

Address: 8017 N. LAGOON DR., PANAMA CITY BEACH, FL, 32408, US
Mail Address: P O BOX 9759, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stovall Nancy L President 11800 Front Beach Road, Panama City Beach, FL, 32407
Jiles Sue Treasurer 2400 Grandiflora Blvd, Panama City Beach, FL, 32408
Williams Sharon Reco 227 Nancy Avenue, Panama City Beach, FL, 32413
Klaas Arlene Firs 334 Basin Bayou Drive, Panama City Beach, FL, 32407
Fillingim Jane Seco 135 Seaclusion Drive, Panama City Beach, FL, 32413
VIDER KAY Agent 8017 N LAGOON DRIVE, PANAMA CITY, FL, 32408
Turner Gloria J Corr 524 Ward Creek Lane, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 8017 N. LAGOON DR., PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2008-04-28 VIDER, KAY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 8017 N LAGOON DRIVE, PANAMA CITY, FL 32408 -
NAME CHANGE AMENDMENT 2003-06-30 WOMEN'S CIVIC CLUB OF PANAMA CITY BEACH, FLORIDA INC. -
CHANGE OF MAILING ADDRESS 2001-05-17 8017 N. LAGOON DR., PANAMA CITY BEACH, FL 32408 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State