Search icon

GFWC CLAY COUNTY WOMEN FOR EDUCATION, INC.

Company Details

Entity Name: GFWC CLAY COUNTY WOMEN FOR EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Jul 2004 (21 years ago)
Date of dissolution: 27 Jun 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2013 (12 years ago)
Document Number: N04000007096
FEI/EIN Number 320102609
Address: 1000 ST. JOHNS AVENUE, GREEN COVE SPRINGS, FL, 32043
Mail Address: 1000 ST. JOHNS AVENUE, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PLANTE BARBARA Agent 4892 BOZA CT., FLEMING ISLAND, FL, 32003

Vice President

Name Role Address
MCCONNELL CAROL Vice President 2118 KEATON CHASE DR, FLEMING ISLAND, FL, 32003

Director

Name Role Address
MCCONNELL CAROL Director 2118 KEATON CHASE DR, FLEMING ISLAND, FL, 32003
RICCIARDI DONNA Director 1545 BAYSIDE LANE, FLEMING ISLAND, FL, 32003
HOGAN CAROL Director 708 WINFRED PLACE, ORANGE PARK, FL, 32073
PLANTE BARBARA Director 4892 BOZA CT., FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
RICCIARDI DONNA Secretary 1545 BAYSIDE LANE, FLEMING ISLAND, FL, 32003

President

Name Role Address
HOGAN CAROL President 708 WINFRED PLACE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
PLANTE BARBARA Treasurer 4892 BOZA CT., FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-13 PLANTE, BARBARA No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 4892 BOZA CT., FLEMING ISLAND, FL 32003 No data

Documents

Name Date
Voluntary Dissolution 2013-06-27
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State