Search icon

THE SEMINOLE COUNTY FEDERATION OF WOMEN'S CLUBS,INC. - Florida Company Profile

Company Details

Entity Name: THE SEMINOLE COUNTY FEDERATION OF WOMEN'S CLUBS,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: 16 Jun 1980 (45 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 752977
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 711 E. 1ST STREET, APT. 12 E, SANFORD, FL, 32771, US
Mail Address: 711 E. 1ST STREET, APT. 12 E, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABBITT OLIVE Authorized Person PO BOX 621144, CLEARWATER, FL, 33762
BUCK VIVIAN Agent 711 E. 1STSTREET, SANFORD, FL, 32771
AKERS ELIZABETH M. President 815 ELM AVE, SANFORD, FL, 32771
AKERS ELIZABETH M. Director 815 ELM AVE, SANFORD, FL, 32771
BABBITT OLIVE Vice President P.O. BOX 621144, OVIEDO, FL, 32762
MCSWAIN LAVERNE Secretary 300 SOUTHCOT DRIVE, CASSELBERRY, FL, 32707
BUCK VIVIAN Treasurer 711 E. IST STREET- APT. 12 E, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 711 E. 1ST STREET, APT. 12 E, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2005-04-15 BUCK, VIVIAN -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 711 E. 1STSTREET, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2005-04-15 711 E. 1ST STREET, APT. 12 E, SANFORD, FL 32771 -
REINSTATEMENT 1990-03-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State