Search icon

FLORIDA WESTCOAST WOODTURNERS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA WESTCOAST WOODTURNERS 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: 04 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: N25728
FEI/EIN Number 264448514

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

Address: 2984 Fountainhead Drive, Largo, FL, 33770, US
Mail Address: 2984 Fountainhead Drive, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cox Richard Secretary 1342 Eniswood Parkway, Palm Harbor, FL, 34683
Mallory Deborah Treasurer 2984 Fountainhead Drive, Largo, FL, 33770
Anderson Bob President 1500 County Rd. 1, Lot 64, Dunedin, FL, 34698
Pratte Jeffery Vice President 421 Haven Point Rd, Treasure Island, FL, 33706
Mallory Deborah Agent 2984 Fountainhead Drive, Largo, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2984 Fountainhead Drive, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 2984 Fountainhead Drive, Largo, FL 33770 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Mallory, Deborah -
CHANGE OF MAILING ADDRESS 2024-04-03 2984 Fountainhead Drive, Largo, FL 33770 -
REINSTATEMENT 2021-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2002-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-11-19
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-05-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State