Search icon

PENINSULA WOMAN'S CLUB

Company Details

Entity Name: PENINSULA WOMAN'S CLUB
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 May 1971 (54 years ago)
Document Number: 721048
FEI/EIN Number 59-0683857
Address: 415 S PENINSULA DR, DAYTONA BEACH, FL 32118
Mail Address: C/O Sonja Frisino, 1454 Highridge Ave, Daytona Beach, FL 32124
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Frisino, Sonja Monika Agent C/O Sonja Frisino, 1454 Highridge Ave, Daytona Beach, FL 32124

President

Name Role Address
Frisino, Sonja Monika President C/O Sonja Frisino, 1454 Highridge Ave Daytona Beach, FL 32124

Director

Name Role Address
Frisino, Sonja Monika Director C/O Sonja Frisino, 1454 Highridge Ave Daytona Beach, FL 32124
THORNTON, PEGGY A Director 2800, N Atlantic Ave 1101 Daytona Beach, FL 32118
Dick, Aleta Director 3110, Oceanshore Blvd 211 Ormond Beach, FL 32176
Patton, Elizabeth Director 70 Jennifer Circle, Ponce Inlet, FL 32127

Vice President

Name Role Address
THORNTON, PEGGY A Vice President 2800, N Atlantic Ave 1101 Daytona Beach, FL 32118

SDPublicity

Name Role Address
Morgan, Barbara SDPublicity 209 Fremont Ave, Daytona Beach, FL 32114

Treasurer

Name Role Address
Dick, Aleta Treasurer 3110, Oceanshore Blvd 211 Ormond Beach, FL 32176

Assistant Treasurer

Name Role Address
Patton, Elizabeth Assistant Treasurer 70 Jennifer Circle, Ponce Inlet, FL 32127

MbrshpD

Name Role Address
Frisino, Sonja, Director MbrshpD 1454 Highridge Ave, Daytona Beach, FL 32124

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 C/O Sonja Frisino, 1454 Highridge Ave, Daytona Beach, FL 32124 No data
CHANGE OF MAILING ADDRESS 2018-03-12 415 S PENINSULA DR, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 Frisino, Sonja Monika No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 415 S PENINSULA DR, DAYTONA BEACH, FL 32118 No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State