Search icon

THE OAKS WOMEN'S CLUB, INC

Company Details

Entity Name: THE OAKS WOMEN'S CLUB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Aug 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Oct 2006 (18 years ago)
Document Number: N02000005848
FEI/EIN Number 542067236
Mail Address: 301 MACEWEN DR, OSPREY, FL, 34229
Address: THE OAKS CLUB, 301 MAC EWEN DR, OSPREY, FL, 34229
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Friedrich Amy P Agent 1364 Moonmist Dr, Sarasota, FL, 34242

President

Name Role Address
Riley Deborah President 3603 North Point Road #501, Osprey, FL, 34229

Past

Name Role Address
Byers Marti Dr. Past 235 Osprey Point Drive, Osprey, FL, 34229

Treasurer

Name Role Address
Calkins Jill Treasurer 414 East MacEwen Drive, Osprey, FL, 34229

Comm

Name Role Address
Henderson Susan Comm 1820 Amethyst Lane, Osprey, FL, 34229

Director

Name Role Address
Bridgford Janet Director 408 MacEwen Drive, Osprey, FL, 34229

Asst

Name Role Address
Matchett Terri Asst 146 Turquoise Lane, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Calkins, Jill No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 414 E MacEwen Drive, Osprey, FL 34229 No data
AMENDMENT AND NAME CHANGE 2006-10-17 THE OAKS WOMEN'S CLUB, INC No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 THE OAKS CLUB, 301 MAC EWEN DR, OSPREY, FL 34229 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State