Search icon

THE WOMEN'S GUILD OF THEATRE WINTER HAVEN, INC. - Florida Company Profile

Company Details

Entity Name: THE WOMEN'S GUILD OF THEATRE WINTER HAVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N12000008801
FEI/EIN Number 45-5553633

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

Address: 210 CYPRESS GARDENS BLVD. S.W., WINTER HAVEN, FL, 33880, US
Mail Address: 210 CYPRESS GARDENS BLVD. S.W., WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swan Carol Vice Pr Vice President 215 Green Meadows Drive, Winter Haven, FL, 33880
Kellam Clay Secretary 2210 Marty Court N.E., Winter Haven, FL, 33881
Hester Nancy President 705 Parker Lane, Winter Haven, FL, 33881
Favours Gene Treasurer 130 Old Nichols Rd., Auburndale, FL, 33823
Dunham Kristine Director 1222 Fairlane Ct NW, Winter Haven, FL, 33881
JOINER JAMES T Agent 101 LOCHEN DRIVE, S.E., WINTER HAVEN, FL, 33884
Wagner, Sally Director 603 Herbs Rd., WINTER HAVEN, FL, 338818224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 210 CYPRESS GARDENS BLVD. S.W., WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2013-02-11 210 CYPRESS GARDENS BLVD. S.W., WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2013-02-11 JOINER, JAMES T -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 101 LOCHEN DRIVE, S.E., WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-09-02
AMENDED ANNUAL REPORT 2013-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State