Entity Name: | GILCHRIST COUNTY 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: | 29 Jan 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2022 (3 years ago) |
Document Number: | N13211 |
FEI/EIN Number |
593355610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 819 SE County Road 339, TRENTON, FL, 32693, US |
Mail Address: | P O BOX 751, TRENTON, FL, 32693, US |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Christine | President | P O BOX 751, TRENTON, FL, 32693 |
Blankenship A'Lisa | Treasurer | P O BOX 751, TRENTON, FL, 32693 |
Harrison Diana | Director | P O BOX 751, TRENTON, FL, 32693 |
Sanchez Connie | Director | P O BOX 751, TRENTON, FL, 32693 |
Blankenship A'Lisa | Agent | 819 SE County Road 339, TRENTON, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-03 | 819 SE County Road 339, TRENTON, FL 32693 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-03 | 819 SE County Road 339, TRENTON, FL 32693 | - |
AMENDMENT | 2018-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-27 | Blankenship, A'Lisa | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 819 SE County Road 339, TRENTON, FL 32693 | - |
NAME CHANGE AMENDMENT | 2005-05-18 | GILCHRIST COUNTY WOMAN'S CLUB INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
REINSTATEMENT | 2022-05-02 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-05-03 |
Amendment | 2018-03-23 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-07-27 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State