Entity Name: | LEMON BAY WOMAN'S 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: | 26 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2005 (19 years ago) |
Document Number: | N36791 |
FEI/EIN Number |
596154011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 N. Maple Street, ENGLEWOOD, FL, 34223, US |
Mail Address: | PO BOX 512, ENGLEWOOD, FL, 34295, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Finn Marilyn J | Treasurer | 181 Cocoanut Ave, Englewood, FL, 34223 |
Mack Kerry E | President | 51 Cedar St, Englewood, FL, 34223 |
DeWitt Marie | Vice President | 1868 Whispering Pines Circle, Venice, FL, 34223 |
Shavers Lisa | Vice President | 141 Rotonda Circle, Rotonda West, FL, 33947 |
Vollmar Patricia | ESEC | 8405 Placida Rd #306, Placida, FL, 33946 |
Castellano Kathy J | FSEC | 1917 Neptune Dr, Englewood, FL, 34223 |
Wagner Valerie | Agent | 33 S. Indiana Ave., ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 51 N. Maple Street, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-15 | Wagner, Valerie | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-15 | 33 S. Indiana Ave., ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2007-01-25 | 51 N. Maple Street, ENGLEWOOD, FL 34223 | - |
REINSTATEMENT | 2005-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
EVENT CONVERTED TO NOTES | 1990-02-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State