Entity Name: | G.F.W.C. CORAL SPRINGS 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: | 18 May 1978 (47 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 742898 |
FEI/EIN Number |
237115035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 7683 NW 60 Lane, Parkland, FL, 33067, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rounds Joan | President | 11709 Highland Pl, CORAL SPRINGS, FL, 33071 |
Susan Shulman | Vice President | 8501 NW 26th Dr, CORAL SPRINGS, FL, 33065 |
Shor Jacqueline | Treasurer | 11059 Cypress Run Circle, CORAL SPRINGS, FL, 330716367 |
Guevara Marta | Secretary | 8241 NW 67th Ave, Tamarac, FL, 33321 |
Maurer Ginger | Vice President | 1525 Lakeview Circle, Coral Springs, FL, 33071 |
Prince Katrina | Vice President | 1053 NW 36th St, Coral Springs, FL, 33065 |
Kelly Catherine D | Agent | 7401 Wiles Rd, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 2501 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Kelly, Catherine D. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 2501 CORAL SPRINGS DRIVE, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-02 | 7401 Wiles Rd, Ste. 335, CORAL SPRINGS, FL 33067 | - |
NAME CHANGE AMENDMENT | 1995-06-26 | G.F.W.C. CORAL SPRINGS WOMAN'S CLUB INC. | - |
AMENDMENT | 1986-04-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State