Search icon

COCOA BEACH WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: COCOA BEACH 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: 17 Jul 1970 (55 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jan 1989 (36 years ago)
Document Number: 718874
FEI/EIN Number 596195437

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

Address: 26 DANUBE RIVER DRIVE, COCOA BEACH, FL, 32931, US
Mail Address: P O BOX 321104, COCOA BEACH, FL, 32932-1104, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grigsby Marilyn W Treasurer 26 Danube River Drive, COCOA BEACH, FL, 32931
KRUSE CAROL Secretary 125 HOLIDAY LANE, COCOA BEACH, FL, 32921
MALIK KELLY Vice President 1029 S. Brevard Ave, Cocoa Beach, FL, 32931
MALIK KELLY 3 1029 S. Brevard Ave, Cocoa Beach, FL, 32931
BOLLO MARILYN Vice President 27 BOUGAINVILLEA DR., COCOA BEACH, FL, 32931
BOLLO MARILYN 1 27 BOUGAINVILLEA DR., COCOA BEACH, FL, 32931
Gordon Wendy Vice President 661 Java Road, Cocoa Beach, FL, 32931
Jones Margaret W President 1718 Bayshore Drive, Cocoa Beach, FL, 32931
Kancilia John R Agent 2101 Waverly Place, Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Kancilia, John R. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 2101 Waverly Place, Melbourne, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 26 DANUBE RIVER DRIVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2004-04-21 26 DANUBE RIVER DRIVE, COCOA BEACH, FL 32931 -
AMENDED AND RESTATEDARTICLES 1989-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State