Search icon

GFWC PLANTATION WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GFWC PLANTATION WOMAN'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: 22 Nov 1982 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Feb 2010 (15 years ago)
Document Number: 765899
FEI/EIN Number 592502152

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

Address: DEICKE AUDITARIUM, 5701 CYPRESS ROAD, PLANTATION, FL, 33317, US
Mail Address: P.O. BOX 16845, PLANTATION, FL, 33318-6845, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beverly Payne Vice President 2790 Old Orchard Road, Davie, FL, 33328
Ackerman Helen Vice President 5921 Almond Terrace, Plantation, FL, 33317
Clemente Claire Vice President 31 North 108 Ter, Plantation, FL, 33322
Moskowitz Michelle 4VP 9910 SW 4 St., PLANTATION, FL, 33324
Dzoba Nancy President 1200 SW 70 Terrace, Plantation, FL, 33317
Ireland Lou Treasurer 1660 NW 101 Way, PLANTATION, FL, 33322
Dzoba Nancy Agent 700 SW 75th Ter, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Ireland, Lou -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 1660 NW 101st Way, Plantation, FL 33322 -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-10 DEICKE AUDITARIUM, 5701 CYPRESS ROAD, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2003-01-10 DEICKE AUDITARIUM, 5701 CYPRESS ROAD, PLANTATION, FL 33317 -
NAME CHANGE AMENDMENT 1998-06-29 GFWC PLANTATION WOMAN'S CLUB, INC. -
AMENDMENT 1986-05-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State