Search icon

RUSKIN WOMAN'S CLUB, INCORPORATED

Company Details

Entity Name: RUSKIN WOMAN'S CLUB, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Sep 1971 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2008 (17 years ago)
Document Number: 721681
FEI/EIN Number 59-1201409
Address: 503 S TAMIAMI TRAIL, RUSKIN, FL 33575
Mail Address: PO BOX 547, RUSKIN, FL 33575-0547
ZIP code: 33575
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Huelin, Maria G, CFO Agent 3931 Manatee Club Drive, Ru, FL 33570

Co

Name Role Address
Dickman, Dottie Co PO Box 73, Ruskin, FL 33570
Sherwood, Kathleen M Co 5036 Inshore Landing, Apollo Beach, FL 33572
Councul, Amber G Co 3935 24th Street SE, Ruskin, FL 33570

Trustee

Name Role Address
Dickman, Dottie Trustee PO Box 73, Ruskin, FL 33570
Sherwood, Kathleen M Trustee 5036 Inshore Landing, Apollo Beach, FL 33572
Councul, Amber G Trustee 3935 24th Street SE, Ruskin, FL 33570

Chief Financial Officer

Name Role Address
Huelin, Maria G Chief Financial Officer 3931 Manatee Club Drive, Ruskin, FL 33570

Treasurer

Name Role Address
Huelin, Maria G Treasurer 3931 Manatee Club Drive, Ruskin, FL 33570

President

Name Role Address
Davis, Sharon President 931 Chipaway Drive, Apollo Beach, FL 33572

2nd Vice President

Name Role Address
VanHorn, Deborah, 2nd VP 2nd Vice President 3946 Dockers Dr., Ruskin, FL 33570

Recording Secretary

Name Role Address
Wenzel, Jane Recording Secretary 3820 Gulf City Road, Ruskin, FL 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Huelin, Maria G, CFO No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 3931 Manatee Club Drive, Ru, FL 33570 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 503 S TAMIAMI TRAIL, RUSKIN, FL 33575 No data
CHANGE OF MAILING ADDRESS 2013-01-14 503 S TAMIAMI TRAIL, RUSKIN, FL 33575 No data
AMENDMENT 2008-07-21 No data No data
AMENDMENT 1986-09-22 No data No data
REINSTATEMENT 1986-05-09 No data No data
INVOLUNTARILY DISSOLVED 1978-12-05 No data No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State