Entity Name: | PENINSULA WOMAN'S CLUB |
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: | 28 May 1971 (54 years ago) |
Document Number: | 721048 |
FEI/EIN Number |
590683857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 S PENINSULA DR, DAYTONA BEACH, FL, 32118, US |
Mail Address: | C/O Sonja Frisino, 1454 Highridge Ave, Daytona Beach, FL, 32124, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frisino Sonja M | President | C/O Sonja Frisino, Daytona Beach, FL, 32124 |
THORNTON PEGGY A | Vice President | 2800 N Atlantic Ave, Daytona Beach, FL, 32118 |
THORNTON PEGGY A | Director | 2800 N Atlantic Ave, Daytona Beach, FL, 32118 |
Morgan Barbara | SDPu | 209 Fremont Ave, Daytona Beach, FL, 32114 |
Dick Aleta | Treasurer | 3110 Oceanshore Blvd, Ormond Beach, FL, 32176 |
Dick Aleta | Director | 3110 Oceanshore Blvd, Ormond Beach, FL, 32176 |
Patton Elizabeth | Assistant Treasurer | 70 Jennifer Circle, Ponce Inlet, FL, 32127 |
Patton Elizabeth | Director | 70 Jennifer Circle, Ponce Inlet, FL, 32127 |
Frisino Sonja MDirecto | Mbrs | 1454 Highridge Ave, Daytona Beach, FL, 32124 |
Frisino Sonja M | Agent | C/O Sonja Frisino, Daytona Beach, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | C/O Sonja Frisino, 1454 Highridge Ave, Daytona Beach, FL 32124 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 415 S PENINSULA DR, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | Frisino, Sonja Monika | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-19 | 415 S PENINSULA DR, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State