Search icon

GFWC TAMPABAY WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GFWC TAMPABAY 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: 12 Oct 2018 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: N18000011012
FEI/EIN Number 83-2282388

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

Address: 10451 HYANNISPORT LOOP, SAN ANTONIO, FL, 33576, US
Mail Address: P O BOX 604, SAN ANTONIO, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL CATHY President 10451 HYANNISPORT LOOP, SAN ANTONIO, FL, 33576
DELIO ROSEMARIE Vice President 10026 GAP WEDGE DR, SAN ANTONIO, FL, 33576
MITCHELL LINDA Treasurer 9545 ROLLING CIRCLE, SAN ANTONIO, FL, 33576
DUNWOODIE SALUDA JANE Secretary 29226 CADDYSHACK LANE, SAN ANTONIO, FL, 33576
MC ELROY FRANCESCA 2ND 10735 CUP DR, SAN ANTONIO, FL, 33576
GILLIS LAURA Member 29519 WAGGLE DR, SAN ANTONIO, FL, 33576
CAMPBELL CATHY Agent 10451 HYANNISPORT LOOP, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 29226 CADDYSHACK LANE, SAN ANTONIO, FL 33576 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 29226 CADDYSHACK LANE, SAN ANTONIO, FL 33576 -
REGISTERED AGENT NAME CHANGED 2025-01-27 DUNWOODIE, JANE -
REGISTERED AGENT NAME CHANGED 2024-01-31 CAMPBELL, CATHY -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 10451 HYANNISPORT LOOP, SAN ANTONIO, FL 33576 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 10451 HYANNISPORT LOOP, SAN ANTONIO, FL 33576 -
CHANGE OF MAILING ADDRESS 2024-01-31 10451 HYANNISPORT LOOP, SAN ANTONIO, FL 33576 -
AMENDMENT AND NAME CHANGE 2019-03-06 GFWC TAMPABAY WOMAN'S CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
Amendment and Name Change 2019-03-06
Domestic Non-Profit 2018-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State