Search icon

WOMEN'S CLUB AT UCF, INC.

Company Details

Entity Name: WOMEN'S CLUB AT UCF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 2013 (12 years ago)
Document Number: N13000006037
FEI/EIN Number 46-3193409
Address: 4151 PYXIS LANE, ORLANDO, FL, 32816, US
Mail Address: P.O. Box 168002, 4151 PYXIS LANE, Orlando, FL, 32816, US
ZIP code: 32816
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MERRELL BAILEY MARY ESQ. Agent BAILEY ZOBEL PILCHER, MAITLAND, FL, 32751

President

Name Role Address
Osteen Margaret President P.O. Box 168002, Orlando, FL, 32816

Vice President

Name Role Address
Behnke Doreen Vice President P.O. Box 168002, Orlando, FL, 32816

Secretary

Name Role Address
Banner Kathleen Secretary P.O. Box 168002, Orlando, FL, 32816

Treasurer

Name Role Address
Dyer Sheri Treasurer P.O. Box 168002, Orlando, FL, 32816

Member

Name Role Address
Seymour Katie Member P.O. Box 168002, Orlando, FL, 32816
Bowers Kim Member 4151 PYXIS LANE, ORLANDO, FL, 32816

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083108 UCF WOMEN'S CLUB C/O DEBORAH B. CARUANA, TREASURER EXPIRED 2013-08-21 2018-12-31 No data 825 QUINWOOD LANE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 4151 PYXIS LANE, P.O. Box 168002, ORLANDO, FL 32816 No data
CHANGE OF MAILING ADDRESS 2021-04-26 4151 PYXIS LANE, P.O. Box 168002, ORLANDO, FL 32816 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State