Search icon

WOMEN'S COUNCIL OF REALTORS OF GAINESVILLE FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S COUNCIL OF REALTORS OF GAINESVILLE FLORIDA, 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: 26 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: N07000002021
FEI/EIN Number 261690104

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9200 NW 39th Ave, Gainesville, FL, 32606, US
Mail Address: 9200 NW 39th Ave Ste, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hicks Susan President 9200 NW 39th Ave, Gainesville, FL, 32606
Rabell Kristen Vice President 9200 NW 39th Ave, Gainesville, FL, 32606
Atkinson Rheanna Treasurer 9200 NW 39th Ave, Gainesville, FL, 32606
Atkinson Rheanna Treasur Agent 9200 NW 39th Ave, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 Atkinson, Rheanna, Treasurer -
REGISTERED AGENT NAME CHANGED 2024-02-12 Kobrin, Christopher, Treasurer -
CHANGE OF PRINCIPAL ADDRESS 2023-09-08 9200 NW 39th Ave, Suite 130 - 3527, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2023-09-08 9200 NW 39th Ave, Suite 130 - 3527, Gainesville, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 9200 NW 39th Ave, Suite 130 - 3527, Gainesville, FL 32606 -
REINSTATEMENT 2019-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-02-14
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-20
REINSTATEMENT 2015-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State