Search icon

GFWC WOMAN'S CLUB OF INVERNESS, FL., INC.

Company Details

Entity Name: GFWC WOMAN'S CLUB OF INVERNESS, FL., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 May 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jan 1995 (30 years ago)
Document Number: N32516
FEI/EIN Number 41-2212486
Address: 1715 FOREST DRIVE, INVERNESS, FL 34453
Mail Address: P O BOX 1916, INVERNESS, FL 34451-1916
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Jessee, Bonnie Agent 77 N. Robin Hood Road, INVERNESS, FL 34450

co

Name Role Address
Olson, Sandra co 308 Iris Lane, INVERNESS, FL 34452

President

Name Role Address
Olson, Sandra President 308 Iris Lane, INVERNESS, FL 34452
BOYETTE, SANDY President 131 N. GOLF HARBOR PATH, INVERNESS, FL 34450

Co

Name Role Address
BOYETTE, SANDY Co 131 N. GOLF HARBOR PATH, INVERNESS, FL 34450

Trustee

Name Role Address
KOONCE, SANDRA Trustee 9425 E. Southgate Drive, INVERNESS, FL 34450

First VP

Name Role Address
Barrow, Sally First VP 9755 E. Pebble Creek Ct, INVERNESS, FL 34450

Secretary

Name Role Address
Regan, Katherine Secretary 4524 N. Capistrano Loop, Beverly Hills, FL 34465

Treasurer

Name Role Address
Jessee, Bonnie Treasurer 77 N. Robin Hood Road, Inverness, FL 34450

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 77 N. Robin Hood Road, INVERNESS, FL 34450 No data
REGISTERED AGENT NAME CHANGED 2020-04-22 Jessee, Bonnie No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 1715 FOREST DRIVE, INVERNESS, FL 34453 No data
CHANGE OF MAILING ADDRESS 2000-05-05 1715 FOREST DRIVE, INVERNESS, FL 34453 No data
NAME CHANGE AMENDMENT 1995-01-25 GFWC WOMAN'S CLUB OF INVERNESS, FL., INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State