Entity Name: | MARCO ISLAND WOMAN'S CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 May 1991 (34 years ago) |
Document Number: | N43532 |
FEI/EIN Number | 51-0203859 |
Address: | 1000 S. Collier Blvd. #603, MARCO ISLAND, FL 34145 |
Mail Address: | P O Box 604, MARCO ISLAND, FL 34146 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Niebling, Susan M, Treasurer | Agent | 104 S. Bahama Ave, Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
Chodaba, Maureen | President | 354 Sand Hill Street, Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
CASTER, KAREN | Vice President | 530 Peacock Terrace, Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
Niebling, Susan M | Treasurer | 1000 S. Collier Blvd, #603 Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
MARCEAU, DAWN | Asst. Treasurer | 330 Capistrano Count, Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
STEINER, GWYN | Secretary | 1472 Butterfield Court, Marco Island, FL 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 1000 S. Collier Blvd. #603, MARCO ISLAND, FL 34145 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-20 | Niebling, Susan M, Treasurer | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 104 S. Bahama Ave, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-03 | 1000 S. Collier Blvd. #603, MARCO ISLAND, FL 34145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State