Entity Name: | GFWC MT. DORA 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: | 16 Apr 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Oct 1994 (31 years ago) |
Document Number: | N37657 |
FEI/EIN Number |
450503025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1995 N Donnelly Street, Mount Dora, FL, 32757, US |
Mail Address: | GFWC MOUNT DORA WOMAN'S CLUB, INC, P O Box 471, MOUNT DORA, FL, 32756-0471, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gibson Suzanne | President | 111 Old Eustis Road, Mount Dora, FL, 32757 |
Urry Linda | 1st | 703 Clusterwood Dr, Yalaha, FL, 34797 |
Haberle Therese | 2nd | 29742 Squirrel Point Road, Tavares, FL, 32778 |
Capetola Diane | 3rd | 5916 Tangerine reserve Ct, Mount Dora, FL, 32757 |
Streeter Judy D | Agent | 29128 Beauclaire Drive, Tavares, FL, 32778 |
Miller Roseanne | Treasurer | 23538 Shallow Ave, Sorrento, FL, 32776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 1995 N Donnelly Street, Mount Dora, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 1995 N Donnelly Street, Mount Dora, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-21 | Streeter, Judy D | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-21 | 29128 Beauclaire Drive, Tavares, FL 32778 | - |
NAME CHANGE AMENDMENT | 1994-10-17 | GFWC MT. DORA WOMAN'S CLUB, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State