Entity Name: | WOMENS COUNCIL OF REALTORS ENGLEWOOD ON THE GULF 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: | 04 May 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Mar 2018 (7 years ago) |
Document Number: | N09000004387 |
FEI/EIN Number |
260134225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 S River Rd, P O Box 286, Englewood, FL, 34295, US |
Mail Address: | P O Box 286, ENGLEWOOD, FL, 34295, US |
ZIP code: | 34295 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Finley Michelle | President | PO Box 286, ENGLEWOOD, FL, 34295 |
Heminger Deanna | Vice President | PO Box 286, ENGLEWOOD, FL, 34295 |
creighton traci | Treasurer | PO Box 286, ENGLEWOOD, FL, 34295 |
Reske Sue | Secretary | PO Box 286, ENGLEWOOD, FL, 34295 |
Creighton Traci | Agent | 15341 Mille Fiore Blvd, Port Charlotte, FL, 33953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 476 Sweetwater drive, Rotonda West, FL 33947 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 15341 Mille Fiore Blvd, Port Charlotte, FL 33953 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Creighton, Traci | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 950 S River Rd, P O Box 286, Englewood, FL 34295 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 950 S River Rd, P O Box 286, Englewood, FL 34295 | - |
NAME CHANGE AMENDMENT | 2018-03-26 | WOMENS COUNCIL OF REALTORS ENGLEWOOD ON THE GULF INC | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-09 |
Name Change | 2018-03-26 |
ANNUAL REPORT | 2018-03-22 |
REINSTATEMENT | 2017-10-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State