Search icon

GFWC-CLEARWATER COMMUNITY WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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