Entity Name: | PERRY WOMEN'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: | 03 Nov 1982 (42 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Dec 2016 (8 years ago) |
Document Number: | 765653 |
FEI/EIN Number |
592346187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 N. JEFFERSON ST., PERRY, FL, 32347, US |
Mail Address: | P.O. BOX 711, PERRY, FL, 32348, US |
ZIP code: | 32347 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beach Shawna | Vice President | 20053 Gulf Haven Drive, Perry, FL, 32348 |
Beach Shawna | Director | 20053 Gulf Haven Drive, Perry, FL, 32348 |
Castelucci Angela | Vice President | 3347 Ross Road, Perry, FL, 32348 |
Castelucci Angela | Director | 3347 Ross Road, Perry, FL, 32348 |
McCULLOUGH KATHRYN | Secretary | 2315 Morgan Whiddon Road, Perry, FL, 32347 |
McCULLOUGH KATHRYN | Director | 2315 Morgan Whiddon Road, Perry, FL, 32347 |
JAMES CINDY | President | 1100 AZALEA ROAD, PERRY, FL, 32347 |
BURNS BARBARA JO | Agent | 582 E ASH STREET, PERRY, FL, 32347 |
BURNS BARBARA JO | Treasurer | 582 E ASH STREET, PERRY, FL, 32347 |
BURNS BARBARA JO | Director | 582 E ASH STREET, PERRY, FL, 32347 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2016-12-01 | PERRY WOMEN'S CLUB, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 502 N. JEFFERSON ST., PERRY, FL 32347 | - |
NAME CHANGE AMENDMENT | 2004-09-24 | GFWC PERRY WOMAN'S CLUB, INC. | - |
CHANGE OF MAILING ADDRESS | 2001-02-07 | 502 N. JEFFERSON ST., PERRY, FL 32347 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-15 | BURNS, BARBARA JO | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-15 | 582 E ASH STREET, PERRY, FL 32347 | - |
REINSTATEMENT | 1984-07-26 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-18 |
Amendment and Name Change | 2016-12-01 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State