Entity Name: | THE WOMAN'S CLUB OF JASPER, 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: | 01 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2003 (22 years ago) |
Document Number: | N14116 |
FEI/EIN Number |
383833961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 403 6TH AVENUE NW, JASPER, FL, 32052 |
Mail Address: | WOMAN'S CLUB OF JASPER, PO BOX 1201, JASPER, FL, 32052 |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY FLORENCE E | Vice President | 11496 SE 41ST TRAIL, JASPER, FL, 32052 |
ALLEN SYBIL J | Secretary | 4216 CR 143 NW, JENNINGS, FL, 32053 |
COZORT NANCY C | President | 128 10TH STREET SW, JASPER, FL, 32052 |
CAIL MARY B | Treasurer | WOMAN'S CLUB OF JASPER, JASPER, FL, 32052 |
HOWELL DELORES M | Director | 12043 SE CR 132, JASPER, FL, 32052 |
BUTLER BARBARA E | Chap | 4127 SW 74TH STREET, JASPER, FL, 32052 |
COZORT NANCY C | Agent | 128 10TH STREET SW, JASPER, FL, 32052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-25 | 403 6TH AVENUE NW, JASPER, FL 32052 | - |
CHANGE OF MAILING ADDRESS | 2012-03-25 | 403 6TH AVENUE NW, JASPER, FL 32052 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-25 | COZORT, NANCY C | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-25 | 128 10TH STREET SW, JASPER, FL 32052 | - |
REINSTATEMENT | 2003-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State