Search icon

GFWC MELBOURNE AREA JUNIOR WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GFWC MELBOURNE AREA JUNIOR 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: 21 Nov 1980 (44 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 755223
FEI/EIN Number 591739311

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

Address: 2404 SCENIC DRIVE, MELBOURNE, FL, 32901, US
Mail Address: 2404 SCENIC DRIVE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBLEY MEGHAN President 2404 SCENIC DRIVE, MELBOURNE, FL, 32901
CORBLEY MEGHAN Director 2404 SCENIC DRIVE, MELBOURNE, FL, 32901
HAYES LINDA Vice President 310 HAILWOOD DRIVE, MELBOURNE, FL, 32901
ODOM SHERRY Secretary 2797 PEMBROKE ROAD, MELBOURNE, FL, 32935
ODOM SHERRY Director 2797 PEMBROKE ROAD, MELBOURNE, FL, 32935
GERKE LINDA Treasurer 2765 NEW YORK STREET, MELBOURNE, FL, 32904
GERKE LINDA Director 2765 NEW YORK STREET, MELBOURNE, FL, 32904
DIANE BACCUS HORSLEY Agent 1900 SOUTH HARBOR CITY BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-03 1900 SOUTH HARBOR CITY BLVD., SUITE 128, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2006-01-03 DIANE BACCUS, HORSLEY -
CHANGE OF MAILING ADDRESS 2002-06-20 2404 SCENIC DRIVE, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2001-11-08 2404 SCENIC DRIVE, MELBOURNE, FL 32901 -
AMENDMENT 1998-04-23 - -
NAME CHANGE AMENDMENT 1993-03-25 GFWC MELBOURNE AREA JUNIOR WOMAN'S CLUB, INC. -
REINSTATEMENT 1989-07-03 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State