Search icon

WOMAN'S CLUB OF WILTON MANORS, INC. - Florida Company Profile

Company Details

Entity Name: WOMAN'S CLUB OF WILTON MANORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 1983 (42 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 770052
FEI/EIN Number 591104211

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

Address: 600 NE 21ST COURT, WILTON MANORS, FL, 33305
Mail Address: C/O M.H. BAILLIE & ASSOC., INC, 1500 NE 51 STREET, FORT LAUDERDALE, FL, 33334
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSTON MARIAN President 649 NW 30TH CT, WILTON MANORS, FL, 33311
THOMPSON GWEN Chairman 2012 NE 4TH AVE, FORT LAUDERDALE, FL, 33305
THOMPSON GWEN President 2012 NE 4TH AVE, FORT LAUDERDALE, FL, 33305
CUNNINGHAM LORRAINE Recording Secretary 1042 NE 36TH ST, OAKLAND PARK, FL, 33334
WIRTEL KITTY Chairman 1418 NE 18TH AVE, FORT LAUDERDALE, FL, 33304
WIRTEL KITTY Secretary 1418 NE 18TH AVE, FORT LAUDERDALE, FL, 33304
DEE CARMELA Treasurer 3000 NE 5 TERR, FORT LAUDERDALE, FL, 33334
RUMIN EDWARD R Agent 2755 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 600 NE 21ST COURT, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2010-04-01 600 NE 21ST COURT, WILTON MANORS, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 2755 E. OAKLAND PARK BLVD., SUITE 106, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 1996-12-30 RUMIN, EDWARD R -
REINSTATEMENT 1996-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State