Search icon

GFWC SANTA ROSA WOMAN'S CLUB INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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