Search icon

GFWC WOMAN'S CLUB OF CRESTVIEW, INC.

Company Details

Entity Name: GFWC WOMAN'S CLUB OF CRESTVIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jul 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 May 2009 (16 years ago)
Document Number: N00000004527
FEI/EIN Number 134337018
Address: 150 WOODLAWN DR, CRESTVIEW, FL, 32536, US
Mail Address: PO BOX 1783, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Spencer-Medlock Traci Agent 304 Sioux Circle, Crestview, FL, 32536

President

Name Role Address
Spencer-Medlock Traci President 304 Sioux Cir, CRESTVIEW, FL, 32536

Vice President

Name Role Address
Frame Terry Vice President 5848 Saratoga Drive, Crestview, FL, 32536

Treasurer

Name Role Address
Poellet Cathy Treasurer 6834 Josey Road, Laural Hills, FL, 32567

Secretary

Name Role Address
Spencer Brenda Secretary 304 Sioux Cir, Crestview, FL, 32536

Corr

Name Role Address
Paulk Carol Corr 6225 Flash Lane, Crestview, FL, 32536

2nd

Name Role Address
Parker Linda 2nd P.O. Box 982, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 304 Sioux Circle, Crestview, FL 32536 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 Spencer-Medlock, Traci No data
CHANGE OF MAILING ADDRESS 2011-01-23 150 WOODLAWN DR, CRESTVIEW, FL 32536 No data
AMENDMENT AND NAME CHANGE 2009-05-28 GFWC WOMAN'S CLUB OF CRESTVIEW, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State