Search icon

GFWC WEWAHITCHKA WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GFWC WEWAHITCHKA 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: 20 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: N07000002936
FEI/EIN Number 592702045

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

Address: 5990 SOUTH HIGHWAY 71, WEWAHITCHKA, FL, 32465, US
Mail Address: P O BOX 94, WEWAHITCHKA, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAXLEY LAURA Vice President 116 CRANE DRIVE, PORT ST JOE, FL, 32456
NORRIS TERRI President 5990 SOUTH HIGHWAY 71, WEWAHITCHKA, FL, 32465
COULTER LEANNE B President 8770 SW Wooten Way, WEWAHITCHKA, FL, 32449
GIONET MICHELE Treasurer 110 HARRISON DR, WEWAHITCHKA, FL, 32465
ALDERMAN RHONDA Secretary P. O. BOX 1679, WEWAHITCHKA, FL, 32465
Coulter LeAnne B Agent 8770 SW Wooten Way, WEWAHITCHKA, FL, 32449

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 8770 SW Wooten Way, WEWAHITCHKA, FL 32449 -
REGISTERED AGENT NAME CHANGED 2025-01-08 Coulter, LeAnne B -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 5990 SOUTH HIGHWAY 71, WEWAHITCHKA, FL 32465 -
REINSTATEMENT 2024-03-12 - -
REGISTERED AGENT NAME CHANGED 2024-03-12 FISHER, PATRICIA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 1017 NORTH HIGHWAY 71, WEWAHITCHKA, FL 32465 -
CHANGE OF MAILING ADDRESS 2008-04-29 5990 SOUTH HIGHWAY 71, WEWAHITCHKA, FL 32465 -
NAME CHANGE AMENDMENT 2008-04-21 GFWC WEWACHITCHKA WOMAN'S CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
REINSTATEMENT 2024-03-12
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
Name Change 2008-04-21
Domestic Non-Profit 2007-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State