Entity Name: | GFWC GREATER WEST PALM BEACH WOMEN'S CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Nov 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | 734269 |
FEI/EIN Number | 59-1747139 |
Address: | 67 W. Plumosa Lane, Lake Worth, FL 33467 |
Mail Address: | P.O. Box 16311, West Palm Beach, FL 33416 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlson, Janet B. | Agent | 67 W. Plumosa Lane, Lake Worth, FL 33467 |
Name | Role | Address |
---|---|---|
Carlson, Janet B. | Treasurer | 67 W. Plumosa Lane, Lake Worth, FL 33467 |
Name | Role | Address |
---|---|---|
Allen, Jean | President | 7480 Sally Lyn Lane, Lake Worth, FL 33467 |
Name | Role | Address |
---|---|---|
Mitchell, Mary Evelyn | Corresponding Secretary | 2382 Edgewater Drive, Lake Clark Shores, FL 33406 |
Name | Role | Address |
---|---|---|
Kundra, Sue | Recording Secretary | 14659 73rd St. North, Loxahatchee, FL 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2019-01-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-03 | Carlson, Janet B. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 67 W. Plumosa Lane, Lake Worth, FL 33467 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 67 W. Plumosa Lane, Lake Worth, FL 33467 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 67 W. Plumosa Lane, Lake Worth, FL 33467 | No data |
AMENDMENT | 2013-08-29 | No data | No data |
NAME CHANGE AMENDMENT | 2001-01-02 | GFWC GREATER WEST PALM BEACH WOMEN'S CLUB, INC. | No data |
NAME CHANGE AMENDMENT | 1992-07-01 | GFWC WEST PALM BEACH JUNIOR WOMEN'S CLUB, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-04-02 |
Amendment | 2019-01-28 |
ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State