Search icon

WHIRL AND TWIRL SQUARE DANCE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: WHIRL AND TWIRL SQUARE DANCE 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: 01 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: 768681
FEI/EIN Number 596168283

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

Address: 570 Stone Island Road, Enterprise, FL, 32725, US
Mail Address: 570 Stone Island Road, Enterprise, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steinke Shirley Secretary 840 West Forest Brook Road, Maitland, FL, 32751
Huston Jeri Agent 570 Stone Island Road, Enterprise, FL, 32725
Collins Carol Treasurer 5206 Ridgeway Drive, Orlando, FL, 32819
Steinke Lavern President 840 West Forest Brook Road, Maitland, FL, 32751
Huston Jeri Vice President 570 Stone Island Rd, Enterprise, FL, 32725
Huston Peggy Vice President 570 Stone Island Rd, Enterprise, FL, 32725
Chapman-Vernucci Christine Director 2353 Blossomwood Drive, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 570 Stone Island Road, Enterprise, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 570 Stone Island Road, Enterprise, FL 32725 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Huston, Jeri -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 570 Stone Island Road, Enterprise, FL 32725 -
AMENDMENT 2018-11-19 - -
REINSTATEMENT 2015-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 1986-12-17 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-30
Amendment 2018-11-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State