Search icon

PERRY WOMEN'S CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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