Search icon

GIRLS INCORPORATED OF WINTER HAVEN

Company Details

Entity Name: GIRLS INCORPORATED OF WINTER HAVEN
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Jun 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Aug 1990 (34 years ago)
Document Number: 713009
FEI/EIN Number 59-1158810
Address: 2400 HAVENDALE BLVD., WINTER HAVEN, FL 33881
Mail Address: PO BOX 7285, WINTER HAVEN, FL 33883-7285
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
THRELKEL, MARGARET Agent 2400 HAVENDALE BLVD., WINTER HAVEN, FL 33881

Director

Name Role Address
Moraco, Suzie Director 229 Lake Hartridge Drive N, Winter Haven, FL 33880
Hundley, Mary Beth Director 20 Third Street SW, Suite 308 Winter Haven, FL 33880
Luxford, Beth Director 373 Niblick Circle, Winter Haven, FL 33881
Sexson, Amy Director 154 2nd Street SW, #7 Winter Haven, FL 33881
Birdsong, Ann Director 2417 Mary Jewett Circle, Winter Haven, FL 33881
Rich, Carman Director 250 3rd Street NW, 102 Winter Haven, FL 33881
Polston, Lynn Director 767 Cypress Gardens Blvd., Winter Haven, FL 33880
Burney, Prima Director 502 E. Main Street, Lakeland, FL 33801
Reuter, Heather Director P. O. Box 2277, Winter Haven, FL 33883
Callins, Tandria, Dr. Director 330 Avenue C Southeast, Winter Haven, FL 33880

President

Name Role Address
Fasking, Jennifer President 218 Ruby Lake Lane, Winter Haven, FL 33884

Treasurer

Name Role Address
Weaver, Paige Treasurer 2521 Thornhill Road, Auburndale, FL 33823

director

Name Role Address
Whitehead Venters, Wendy director 601 6th Street SW, Winter Haven, FL 33880

Vice President

Name Role Address
Williams, Patrice Vice President 411 St. Georges Circle, Eagle Lake, FL 33839

Secretary

Name Role Address
Sterling, Nikki Secretary 1875 Crossroads Blvd., Winter Haven, FL 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 2400 HAVENDALE BLVD., WINTER HAVEN, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2007-08-06 THRELKEL, MARGARET No data
CHANGE OF MAILING ADDRESS 1999-03-09 2400 HAVENDALE BLVD., WINTER HAVEN, FL 33881 No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-05 2400 HAVENDALE BLVD., WINTER HAVEN, FL 33881 No data
NAME CHANGE AMENDMENT 1990-08-24 GIRLS INCORPORATED OF WINTER HAVEN No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State