Search icon

GFWC CENTRAL FLORIDA WOMEN'S SERVICE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: GFWC CENTRAL FLORIDA WOMEN'S SERVICE LEAGUE, 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 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: N10000007374
FEI/EIN Number 273165576

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

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

Key Officers & Management

Name Role Address
Connelly Carla Treasurer PO Box 1009, Umatilla, FL, 32784
Selzc Gwendolyn Secretary 465 Mead Drive, Oviedo, FL, 32765
Connelly Carla Agent 430 Wisteria Avenue, Umatilla, FL, 32784
Perez Belinda President 1501 Noble Street, Longwood, FL, 32750

Fictitious Names

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 - 519 LAND AVENUE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1501 Noble Street, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2024-04-26 1501 Noble Street, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 430 Wisteria Avenue, Umatilla, FL 32784 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Connelly, Carla -
REINSTATEMENT 2015-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-01-24 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State