Search icon

COLLEGE PARK WOMENS CIVIC CLUB, INC.

Company Details

Entity Name: COLLEGE PARK WOMENS CIVIC CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1988 (37 years ago)
Date of dissolution: 08 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2009 (16 years ago)
Document Number: N25689
FEI/EIN Number 59-6143854
Address: 714 DARTMOUTH STREET, ORLANDO, FL 32804
Mail Address: 714 DARTMOUTH STREET, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERRIS, MARILYN Agent 2411 EATON LN, ORLANDO, FL 32804

Treasurer

Name Role Address
HUMPHRIES, DOLORES Treasurer 311 RAVEN ROCK LN, LONGWOOD, FL 32750

Vice President

Name Role Address
FRANK, JACQUELINE Vice President 632 SHERIDAN BLVD, ORLANDO, FL 32804

President

Name Role Address
FERRIS, MARILYN President 2411 EATON LN, ORLANDO, FL 32804

RSD

Name Role Address
NESTLE, BARBARA RSD 29185 SEMORAN BLVD, ORLANDO, FL 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-08 No data No data
REGISTERED AGENT NAME CHANGED 2006-07-26 FERRIS, MARILYN No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-26 2411 EATON LN, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-08 714 DARTMOUTH STREET, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 1994-02-08 714 DARTMOUTH STREET, ORLANDO, FL 32804 No data
REINCORPORATED 1988-03-31 No data No data

Documents

Name Date
Voluntary Dissolution 2009-01-08
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-06-05
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State