Entity Name: | GFWC WOMAN'S CLUB OF PALATKA 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: | 27 Jun 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Oct 2008 (17 years ago) |
Document Number: | N03924 |
FEI/EIN Number |
352417526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 S. 13TH STREET, PALATKA, FL, 32177, US |
Mail Address: | P.O. Box 282, PALATKA, FL, 32178, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
May Lucy | President | 301 Peniel Church Road, Palatka, FL, 32177 |
Smith Vicki | Vice President | 316 North 3rd Street, Palatka, FL, 32177 |
Rivers Edna | Treasurer | P.O. Box 2104, Palatka, FL, 32178 |
Hope Kay | Secretary | 101 S. Bartram Tr.,, San Mateo, FL, 32187 |
Iniestra Tiffany | 2nd | 212 Citra Dr., Palatka, FL, 32177 |
Rivers Edna | Agent | 600 S 13TH STREET, PALATKA, FL, 32178 |
Hewes Erin | President | 127 East Grandview Drive, East Palatka, FL, 32131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-07 | Rivers, Edna | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 600 S. 13TH STREET, PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 600 S. 13TH STREET, PALATKA, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 600 S 13TH STREET, PO BOX 282, PALATKA, FL 32178 | - |
NAME CHANGE AMENDMENT | 2008-10-13 | GFWC WOMAN'S CLUB OF PALATKA INC. | - |
REINCORPORATED | 1984-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State