Entity Name: | WOMEN'S CLUB AT UCF, 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: | 02 Jul 2013 (12 years ago) |
Document Number: | N13000006037 |
FEI/EIN Number |
46-3193409
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Behnke Doreen | Vice President | P.O. Box 168002, Orlando, FL, 32816 |
Banner Kathleen | Secretary | P.O. Box 168002, Orlando, FL, 32816 |
Dyer Sheri | Treasurer | P.O. Box 168002, Orlando, FL, 32816 |
Seymour Katie | Member | P.O. Box 168002, Orlando, FL, 32816 |
Bowers Kim | Member | 4151 PYXIS LANE, ORLANDO, FL, 32816 |
MERRELL BAILEY MARY ESQ. | Agent | BAILEY ZOBEL PILCHER, MAITLAND, FL, 32751 |
Osteen Margaret | President | P.O. Box 168002, Orlando, FL, 32816 |
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 | - | 825 QUINWOOD LANE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 4151 PYXIS LANE, P.O. Box 168002, ORLANDO, FL 32816 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 4151 PYXIS LANE, P.O. Box 168002, ORLANDO, FL 32816 | - |
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 Apr 2025
Sources: Florida Department of State