Search icon

WOMENS COUNCIL OF REALTORS OF DAYTONA BEACH AREA, INC.

Company Details

Entity Name: WOMENS COUNCIL OF REALTORS OF DAYTONA BEACH AREA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: N14000000522
FEI/EIN Number 46-4612554
Address: Women's Council of Realtors, 1259 W Granada Blvd, Ormond Beach, FL 32174
Mail Address: Women's Council of Realtors, 1259 W Granada Blvd, Ormond Beach, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Adams, Geraldine Westfall Agent Women's Council of Realtors, 1259 W Granada Blvd, Ormond Beach, FL 32174

President

Name Role Address
Rogers, Alisa President Women's Council of Realtors, 73 W. Granada Blvd. Ormond Beach, FL 32174
Snyder, Didiayer President Women's Council of Realtors, 73 W Granada Blvd Ormond Beach, FL 32174

Secretary

Name Role Address
Gillette, Taylor Westfall Secretary Women's Council of Realtors, 73 W Granada Blvd Ormond Beach, FL 32174

Elect

Name Role Address
Snyder, Didiayer Elect Women's Council of Realtors, 73 W Granada Blvd Ormond Beach, FL 32174

Treasurer

Name Role Address
Adams, Geraldine Westfall Treasurer Women's Council of Realtors, 1259 W Granada Blvd Ormond Beach, FL 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 Adams, Geraldine Westfall No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 Women's Council of Realtors, 1259 W Granada Blvd, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2024-01-22 Women's Council of Realtors, 1259 W Granada Blvd, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 Gilbert, Rachael No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 Women's Council of Realtors, 1259 W Granada Blvd, Ormond Beach, FL 32174 No data
AMENDMENT 2014-02-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-12-01
ANNUAL REPORT 2022-06-22
AMENDED ANNUAL REPORT 2021-06-17
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-05-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-4612554 Corporation Unconditional Exemption 900 W GRANADA BLVD STE 3, ORMOND BEACH, FL, 32174-5941 2022-06
In Care of Name % REALTY PROS ASSURED
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(7): Social and recreational clubs
Revocation Date 2018-05-15
Revocation Posting Date 2018-08-13

Determination Letter

Final Letter(s) FinalLetter_46-4612554_WOMENSCOUNCILOFREALTORSOFDAYTONABEACHAREAINC_04112014.tif
FinalLetter_46-4612554_WOMENSCOUNCILOFREALTORSOFDAYTONABEACHAREAINC_01242022_00.tif

Form 990-N (e-Postcard)

Organization Name WOMENS COUNCIL OF REALTORS OF DAYTONA BEACH AREA INC
EIN 46-4612554
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 900 w granada blvd suite 3, ormond beach, FL, 32174, US
Principal Officer's Name mary maholias
Principal Officer's Address 900 w granada blvd suite 3, ormond beach, FL, 32174, US
Organization Name WOMENS COUNCIL OF REALTORS OF DAYTONA BEACH AREA INC
EIN 46-4612554
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 900 W GRANADA BLVD SUITE 3, ORMOND BEACH, FL, 32174, US
Principal Officer's Name MARY MAHOLIAS
Principal Officer's Address 900 W GRANADA BLVD SUITE 3, ORMOND BEACH, FL, 32174, US
Organization Name WOMENS COUNCIL OF REALTORS OF DAYTONA BEACH AREA INC
EIN 46-4612554
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 380 S Atlantic Ave, Ormond Beach, FL, 32176, US
Principal Officer's Name Lori Schultz
Principal Officer's Address 200 East Granada Blvd Ste 200, Ormond Beach, FL, 32176, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name WOMENS COUNCIL OF REALTORS OF DAYTONA BEACH AREA INC
EIN 46-4612554
Tax Period 202112
Filing Type E
Return Type 990EO
File View File

Date of last update: 21 Feb 2025

Sources: Florida Department of State