Entity Name: | GFWC SANTA ROSA 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: | 14 Sep 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Aug 2005 (20 years ago) |
Document Number: | 740124 |
FEI/EIN Number |
591709451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2949 Laurel Dr, GULF BREEZE, FL, 32563, US |
Mail Address: | PO BOX 423, GULF BREEZE, FL, 32562-0423, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hyland Lynda | President | 1379 Sterling Point Dr, Gulf Breeze, FL, 32563 |
Stevens June | 1st | 2966 Coral Strip Pkwy, Gulf Breeze, FL, 32563 |
Simoneaux Valorie | 2nd | 2961 Coral Strip Parkway, GULF BREEZE, FL, 32563 |
Ginn Marion | Reco | 1607 Guam Lane, Gulf Breeze, FL, 32563 |
Brenenstahl Martha | 3rd | 1389 Sterling Point Dr, Gulf Breeze, FL, 32563 |
Sharp Cathy | 3rd | 1634 Kalakaua Ct, Gulf Breeze, FL, 32563 |
Deborah Holden M | Agent | 2949 Laurel Dr, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 2949 Laurel Dr, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Deborah , Holden M | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 2949 Laurel Dr, GULF BREEZE, FL 32563 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2005-08-08 | - | - |
CHANGE OF MAILING ADDRESS | 2002-04-08 | 2949 Laurel Dr, GULF BREEZE, FL 32563 | - |
NAME CHANGE AMENDMENT | 1994-10-24 | GFWC SANTA ROSA WOMAN'S CLUB INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State