Search icon

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

Company Details

Entity Name: GFWC PASCO JUNIOR 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: 18 Jul 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: N11000006801
FEI/EIN Number 274783016

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

Address: 2529 Damodar Drive, Trinity, FL, 34655, US
Mail Address: 2529 Damodar Drive, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Behen Dawn President 2529 Damodar Drive, Trinity, FL, 34655
Smith Rebecca Treasurer 11623 Biddeford Pl, New Port Richey, FL, 34654
Trent Linda Vice President 2856 Sunny Ledge Court, Land O' Lakes, FL, 34638
Brooks Laura Secretary 31327 Makinaw Lane, Wesley Chapel, FL, 33545
Smith Rebecca Agent 11623 Biddeford Pl, New Port Richey, FL, 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 11623 Biddeford Pl, New Port Richey, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 2529 Damodar Drive, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2025-01-06 2529 Damodar Drive, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Smith, Rebecca -
REGISTERED AGENT ADDRESS CHANGED 2023-01-08 25714 SANTOS WAY, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-08 9606 Baton Rouge Ln 34638, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2023-01-08 9606 Baton Rouge Ln 34638, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2023-01-08 Fantuz, Moriah L, Treasurer -
AMENDMENT AND NAME CHANGE 2013-01-07 GFWC PASCO JUNIOR WOMAN'S CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State