Search icon

RUSKIN WOMAN'S CLUB, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State