Entity Name: | THE WOMEN'S CLUB OF KENNETH CITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 May 1973 (52 years ago) |
Date of dissolution: | 28 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2016 (9 years ago) |
Document Number: | 726488 |
FEI/EIN Number |
237371487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4664 61st Lane No, KENNETH CITY, FL, 33709, US |
Mail Address: | 4664 61st Lane No, KENNETH CITY, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITMAN MURIEL | President | 4020 55th Street No, KENNETH CITY, FL, 33709 |
Birger Grace | Vice President | 4153 58th St N, Kenneth City, FL, 33709 |
BIRGER GRACE | Secretary | 4153 58th Street No., KENNETH CITY, FL, 33709 |
BEELMAN NANCY J | Treasurer | 4664 61st Lane No, KENNETH CITY, FL, 33709 |
WOODS LUCY | Director | 4308 58th Street No., KENNETH CITY, FL, 33709 |
TIRABASSI FLORENCE | Director | 4200 58TH ST. N. #2001, KENNETH CITY, FL, 33709 |
BEELMAN NANCY J | Agent | 4664 61st Lane No, KENNETH CITY, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-05 | 4664 61st Lane No, KENNETH CITY, FL 33709 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-05 | 4664 61st Lane No, KENNETH CITY, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 2015-09-05 | 4664 61st Lane No, KENNETH CITY, FL 33709 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-05 | BEELMAN, NANCY JANE | - |
REINSTATEMENT | 2015-09-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2001-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-01-28 |
REINSTATEMENT | 2015-09-05 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-14 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-03-13 |
ANNUAL REPORT | 2006-03-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State