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 |
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 |
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 | - |
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