Entity Name: | GFWC LUTZ-LAND O'LAKES 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: | 22 May 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Feb 1996 (29 years ago) |
Document Number: | 732823 |
FEI/EIN Number |
591696191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1518 Touchton Rd., Lutz, FL, 33549, US |
Mail Address: | P. O. BOX 656, LUTZ, FL, 33548-0656, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bassinger Elayne | Director | P. O. Box 1168, San Antonio, FL, 335761168 |
Andrews Peggy | President | 8221 Ponkan Road, Land O' Lakes, FL, 346377405 |
Booth Barbara | Treasurer | 1518 Touchton Rd, Lutz, FL, 335497613 |
Booth Barbara | Agent | 1518 Touchton Rd., Lutz, FL, 335497613 |
McCulloh Madeline | Secretary | 1316 Lake Como Drive, Lutz, FL, 335585129 |
Bellingar Annette | Director | 220 County Line Road West, LUTZ, FL, 335484274 |
Mitchell Linda | 1st | 1028 Lake Como Drive, Lutz, FL, 335585112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 1518 Touchton Rd., Lutz, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Booth, Barbara | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 1518 Touchton Rd., Lutz, FL 33549-7613 | - |
CHANGE OF MAILING ADDRESS | 2009-01-11 | 1518 Touchton Rd., Lutz, FL 33549 | - |
AMENDMENT | 1996-02-23 | - | - |
AMENDMENT | 1995-11-30 | - | - |
NAME CHANGE AMENDMENT | 1994-04-15 | GFWC LUTZ-LAND O'LAKES WOMAN'S CLUB, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State