Entity Name: | RUSKIN WOMAN'S CLUB, INCORPORATED |
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: | 10 Sep 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jul 2008 (17 years ago) |
Document Number: | 721681 |
FEI/EIN Number |
591201409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 S TAMIAMI TRAIL, RUSKIN, FL, 33575, US |
Mail Address: | PO BOX 547, RUSKIN, FL, 33575-0547, US |
ZIP code: | 33575 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dickman Dottie | Co | PO Box 73, Ruskin, FL, 33570 |
Dickman Dottie | Treasurer | PO Box 73, Ruskin, FL, 33570 |
Sherwood Kathleen M | Co | 5036 Inshore Landing, Apollo Beach, FL, 33572 |
Sherwood Kathleen M | Treasurer | 5036 Inshore Landing, Apollo Beach, FL, 33572 |
ELSBERRY PHYLLIS | Chief Financial Officer | 960 Apollo Beach Blvd., #102, Apollo Beach, FL, 33572 |
Crowley Eileen M | Treasurer | 219 Breakers Lane, Apollo Beach, FL, 33572 |
Davis Sharon | President | 931 Chipaway Drive, Apollo Beach, FL, 33572 |
Berman Carol | 2nd | 2237 Nottingham Breens, Sun City Center, FL, 33573 |
Mixon Iris | Agent | 5811 S GORDON AVE, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Huelin, Maria G, CFO | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 3931 Manatee Club Drive, Ru, FL 33570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 503 S TAMIAMI TRAIL, RUSKIN, FL 33575 | - |
CHANGE OF MAILING ADDRESS | 2013-01-14 | 503 S TAMIAMI TRAIL, RUSKIN, FL 33575 | - |
AMENDMENT | 2008-07-21 | - | - |
AMENDMENT | 1986-09-22 | - | - |
REINSTATEMENT | 1986-05-09 | - | - |
INVOLUNTARILY DISSOLVED | 1978-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State