Search icon

GFWC WOMAN'S CLUB OF FERNANDINA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: GFWC WOMAN'S CLUB OF FERNANDINA BEACH, 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 Apr 1982 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Apr 2007 (18 years ago)
Document Number: 762881
FEI/EIN Number 591759975

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

Address: 201 JEAN LAFITTE BLVD, FERNANDINA BEACH, FL, 32034
Mail Address: P. O. BOX 15354, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lunt Kim Member 196 River Oaks Drive, Fernandina Beach, FL, 32034
Reily Kathye J Agent 2617 Portside Drive, Fernandina Beach, FL, 32034
Carney Ronda President 32388 Fern Parke Way, FERNANDINA BEACH, FL, 32034
Galvin Kim 1st 3056 South Fletcher Avenue, FERNANDINA BEACH, FL, 32034
Tipton Judy 2nd 424 North Fletcher Avenue, FERNANDINA BEACH, FL, 32034
Reily Kathye J Treasurer 2617 Portside Drive, Fernandina Beach, FL, 32034
Newton Carol Reco 95073 Palm Pointe Drice, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-04 Reily, Kathye J -
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 2617 Portside Drive, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2014-01-06 201 JEAN LAFITTE BLVD, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 201 JEAN LAFITTE BLVD, FERNANDINA BEACH, FL 32034 -
CANCEL ADM DISS/REV 2007-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2003-01-17 - -
NAME CHANGE AMENDMENT 1995-03-20 GFWC WOMAN'S CLUB OF FERNANDINA BEACH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State