Entity Name: | GFWC BOCA RATON WOMAN'S CLUB, 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: | 05 Apr 1977 (48 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | 738566 |
FEI/EIN Number |
596223407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 170 Northeast Second Street, P. O. Box 294143, BOCA RATON, FL, 33429, US |
Mail Address: | 170 Northeast Second Street, P. O. Box 294143, BOCA RATON, FL, 33429, US |
ZIP code: | 33429 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHELPS ANNETTE | Treasurer | 6396 Aspen Glen Circle #104, Boynton Beach, FL, 33437 |
Bauer Virginia | Vice President | 850 E. Camino Real, Boca Raton, FL, 33432 |
Mason Bonnie | Agent | 170 Northeast Second Street, BOCA RATON, FL, 33429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-28 | Mason, Bonnie | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-28 | 170 Northeast Second Street, P. O. Box 294143, BOCA RATON, FL 33429 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 170 Northeast Second Street, P. O. Box 294143, BOCA RATON, FL 33429 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | 170 Northeast Second Street, P. O. Box 294143, BOCA RATON, FL 33429 | - |
NAME CHANGE AMENDMENT | 2009-12-28 | GFWC BOCA RATON WOMAN'S CLUB, INC. | - |
CANCEL ADM DISS/REV | 2009-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-08-03 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-06-15 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State