Search icon

CRYSTAL RIVER WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL RIVER 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: 13 Dec 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2009 (16 years ago)
Document Number: 731383
FEI/EIN Number 591648839

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 320 N CITRUS AVE, CRYSTAL RIVER, FL, 34428, US
Mail Address: P O BOX 1672, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Margaret President 5730 W. Pine Circle, CRYSTAL RIVER, FL, 344297517
Linley Meredith 1st 402 N. McGowan Avenue, Crystal River, FL, 344295570
Purdy Gail 2nd 11842 W. Waterway Drive, Homosassa, FL, 344497312
Harper Margaret Treasurer 6397 W Lexington Drive, Crystal River, FL, 344299360
Boggus JoAnne Secretary 23 Freesia Court, Homosassa, FL, 344465551
Dildine Beverly Secretary 1 Dogwood Drive, Homosassa, FL, 344464206
WINES LUCY ANN Agent 6161 N MISTY OAK TER, BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028648 GFWC CRYSTAL RIVER WOMAN'S CLUB ACTIVE 2011-03-21 2026-12-31 - PO BOX 1672, CRYSTAL RIVER, FL, 34423-1672

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 WINES, LUCY ANN -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 6161 N MISTY OAK TER, BEVERLY HILLS, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 320 N CITRUS AVE, CRYSTAL RIVER, FL 34428 -
AMENDMENT 2009-04-02 - -
CHANGE OF MAILING ADDRESS 2000-01-19 320 N CITRUS AVE, CRYSTAL RIVER, FL 34428 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
Reg. Agent Change 2021-02-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State