Entity Name: | THE BRANFORD WOMAN'S CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Dec 1987 (37 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N23752 |
FEI/EIN Number |
592918163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26811 HIGHWAY 247, BRANFORD, FL, 32008 |
Mail Address: | PO BOX 1084, BRANFORD, FL, 32008 |
ZIP code: | 32008 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEMETH ELAINE | President | 9020 N US HWY 129, BRANFORD, FL, 32008 |
STARK KATHY | Secretary | 3778 284TH TER, BRANFORD, FL, 32008 |
YORK VICKI | Agent | 26493 CR137, O'BRIEN, FL, 32008 |
Elaine Nemeth | Treasurer | 26811 HIGHWAY 247, BRANFORD, FL, 32008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-21 | YORK, VICKI | - |
REINSTATEMENT | 2016-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 26493 CR137, O'BRIEN, FL 32008 | - |
REINSTATEMENT | 2014-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 26811 HIGHWAY 247, BRANFORD, FL 32008 | - |
CHANGE OF MAILING ADDRESS | 1996-07-23 | 26811 HIGHWAY 247, BRANFORD, FL 32008 | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-05-21 |
REINSTATEMENT | 2014-04-17 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-02-13 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-03-30 |
ANNUAL REPORT | 2005-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State