Entity Name: | GFWC WOMAN'S CLUB OF OCALA, 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: | 15 Mar 1988 (37 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 23 Jan 1995 (30 years ago) |
Document Number: | N25418 |
FEI/EIN Number |
596179195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 NW 57th Pl, Ocala, FL, 34475, US |
Mail Address: | P.O. BOX 4444, OCALA, FL, 34478, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMER SONIA | CORR | 2 SPRUCE RUN, OCALA, FL, 34472 |
IVEY DEBBY | CO | 12140 SE 60TH AVE RD, BELLEVIEW, FL, 34420 |
EMMEL SANDRA | Treasurer | PO BOX 830985, OCALA, FL, 344830985 |
BERMAN ANNE | BOAR | 4562 NE 4TH STREET, OCALA, FL, 344709401 |
WEBB TAMELA | ASSI | 2401 NW 57th Pl, Ocala, FL, 34475 |
FOUNTAIN KATHIE | President | 3 SPRUCE DRIVE, OCALA, FL, 34472 |
WEBB TAMELA J | Agent | 2401 NW 57th Pl, Ocala, FL, 34475 |
IVEY DEBBY | President | 12140 SE 60TH AVE RD, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 2401 NW 57th Pl, Ocala, FL 34475 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-25 | WEBB, TAMELA J | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 2401 NW 57th Pl, Ocala, FL 34475 | - |
RESTATED ARTICLES AND NAME CHANGE | 1995-01-23 | GFWC WOMAN'S CLUB OF OCALA, INC. | - |
CHANGE OF MAILING ADDRESS | 1994-04-20 | 2401 NW 57th Pl, Ocala, FL 34475 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State