Entity Name: | GFWC CENTRAL FLORIDA WOMEN'S SERVICE LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Aug 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2015 (10 years ago) |
Document Number: | N10000007374 |
FEI/EIN Number | 273165576 |
Mail Address: | PO Box 1009, Umatilla, FL, 32784, US |
Address: | 1501 Noble Street, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Connelly Carla | Agent | 430 Wisteria Avenue, Umatilla, FL, 32784 |
Name | Role | Address |
---|---|---|
Perez Belinda | President | 1501 Noble Street, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Connelly Carla | Treasurer | PO Box 1009, Umatilla, FL, 32784 |
Name | Role | Address |
---|---|---|
Selzc Gwendolyn | Secretary | 465 Mead Drive, Oviedo, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000137132 | GFWC WOMEN'S SERVICE LEAGUE OF CENTRAL FLORIDA | ACTIVE | 2021-10-12 | 2026-12-31 | No data | 519 LAND AVENUE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 1501 Noble Street, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1501 Noble Street, Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 430 Wisteria Avenue, Umatilla, FL 32784 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | Connelly, Carla | No data |
REINSTATEMENT | 2015-01-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2011-01-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
REINSTATEMENT | 2015-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State