Entity Name: | LAKE BUTLER 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: | 12 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Aug 2004 (21 years ago) |
Document Number: | N03000010719 |
FEI/EIN Number |
383695768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 N. E. 1ST AVENUE, LAKE BUTLER, FL, 32054 |
Mail Address: | P.O. BOX 162, LAKE BUTLER, FL, 32054 |
ZIP code: | 32054 |
County: | Union |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEVES MARGARET | Secretary | 14255 NW 89th Ave, LAKE BUTLER, FL, 32054 |
REEVES MARGARET | Director | 14255 NW 89th Ave, LAKE BUTLER, FL, 32054 |
Keefe June | 2nd | P O Box 215, Raiford, FL, 32083 |
MAINES HARRIETT Y | Agent | 25 East Main Street, LAKE BUTLER, FL, 32054 |
Reagan Cathryn | President | 420 NW 3rd Street, LAKE BUTLER, FL, 32054 |
Reagan Cathryn | Director | 420 NW 3rd Street, LAKE BUTLER, FL, 32054 |
Brannen Jean | 1stV | 220 North Lake Avenue, LAKE BUTLER, FL, 32054 |
MAINES HARRIETT Y | Treasurer | P. O. BOX 162, LAKE BUTLER, FL, 32054 |
MAINES HARRIETT Y | Director | P. O. BOX 162, LAKE BUTLER, FL, 32054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-17 | MAINES, HARRIETT Y | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 25 East Main Street, LAKE BUTLER, FL 32054 | - |
AMENDMENT | 2004-08-05 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-22 | 285 N. E. 1ST AVENUE, LAKE BUTLER, FL 32054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State