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 |
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 |
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. | - |
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