Entity Name: | GENERAL FEDERATION OF WOMEN'S CLUBS (GFWC) FORT WALTON BEACH 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: | 05 Dec 1977 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Dec 1994 (30 years ago) |
Document Number: | 740942 |
FEI/EIN Number |
596158010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2559 Palm Shores Drive, Shalimar, FL, 32579-1267, US |
Mail Address: | GFWC FWB Woman's Club, Inc., P.O.BOX 783, FORT WALTON BEACH, FL, 32549-0783, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Edith | Vice President | 39 Carl Brandt Drive, Shalimar, FL, 32579 |
Loughrige Joyce M | Agent | 2559 Palm Shores Blvd., Shalimar, FL, 32579 |
Loughrige Joyce M | Treasurer | 2559 Palm Shores Blvd., Shalimar, FL, 325791267 |
Evanchyk Linda | President | 604 Mooney Road, N.E., Ft. Walton Beach, FL, 32547 |
Morris Barbara | Secretary | 1201 Cathridge Trace, Fort Walton Beach, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 2559 Palm Shores Drive, Shalimar, FL 32579-1267 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 2559 Palm Shores Drive, Shalimar, FL 32579-1267 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-18 | Loughrige, Joyce M | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-18 | 2559 Palm Shores Blvd., Shalimar, FL 32579 | - |
NAME CHANGE AMENDMENT | 1994-12-29 | GENERAL FEDERATION OF WOMEN'S CLUBS (GFWC) FORT WALTON BEACH WOMAN'S CLUB, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State