Search icon

WOMEN'S COUNCIL OF REALTORS SOUTH LAKE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S COUNCIL OF REALTORS SOUTH LAKE COUNTY, 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: 13 Jul 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: N16000006979
FEI/EIN Number 81-3321833

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 131 W. Washington street, #398, Minneola, FL, 34755, US
Mail Address: P.O. BOX 398, MINNEOLA, FL, 34715
ZIP code: 34755
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holcomb Michelle President PO BOX 398, Minneola, FL, 34755
Ruiz Camille Treasurer PO BOX 398, Minneola, FL, 34755
Boyd Anita Secretary PO BOX 398, Minneola, FL, 34755
Omalley Patti Member PO BOX 398, Minneola, FL, 34755
Tarver Pamela Othe PO BOX 120445, CLERMONT, FL, 34712
Pownall Lisa President box 398, Minneola, FL, 34755
Holcomb Michelle Agent 127 W Washington St, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-19 Holcomb, Michelle -
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 131 W. Washington street, #398, Minneola, FL 34755 -
AMENDMENT AND NAME CHANGE 2021-04-12 WOMEN'S COUNCIL OF REALTORS SOUTH LAKE COUNTY, INC. -
CHANGE OF MAILING ADDRESS 2021-04-12 131 W. Washington street, #398, Minneola, FL 34755 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 127 W Washington St, Minneola, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-24
Amendment and Name Change 2021-04-12
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State