Search icon

GFWC LUTZ-LAND O'LAKES WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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