Entity Name: | GFWC-CLEARWATER COMMUNITY WOMAN'S CLUB, INC. |
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: | 14 Apr 1972 (53 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Feb 1993 (32 years ago) |
Document Number: | 723177 |
FEI/EIN Number |
237241338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 San Marco St., Clearwater, FL, 33767, US |
Mail Address: | PO BOX 6074, CLEARWATER, FL, 33758-6074, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Becton-McAbee Belinda | President | 2481 NE Coachman Rd, Clearwater, FL, 33765 |
Dalton Pat | Secretary | 1499 Excalibur Dr, Clearwater, FL, 33764 |
Cole Nita | Vice President | 2430 Anthony Ave, Clearwater, FL, 33758 |
Luce Susan | Imme | 11 San Marco St, Clearwater, FL, 33767 |
Davis Annetta K | Treasurer | 80 Rogers St, CLEARWATER, FL, 33756 |
Stutler Dottie | Corr | 1154 7th St., NW, Largo, FL, 33770 |
LUCE SUSAN K | Agent | 11 SAN MARCO ST #606, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-15 | 11 San Marco St., # 606, Clearwater, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-14 | LUCE, SUSAN K | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-14 | 11 SAN MARCO ST #606, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2002-03-18 | 11 San Marco St., # 606, Clearwater, FL 33767 | - |
NAME CHANGE AMENDMENT | 1993-02-08 | GFWC-CLEARWATER COMMUNITY WOMAN'S CLUB, INC. | - |
AMENDMENT | 1987-03-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-15 |
Reg. Agent Change | 2017-08-14 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State