Entity Name: | GFWC PINELLAS SEMINOLE 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: | 02 Dec 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2016 (9 years ago) |
Document Number: | N46299 |
FEI/EIN Number |
593107900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11281 100th Street, Largo, FL, 33773, US |
Mail Address: | P.O. Box 8054, SEMINOLE, FL, 33775, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pell Judy L | Treasurer | 11281 100th Street, Largo, FL, 33773 |
Chouinard Marie | President | 12760 Hibiscus Ave, Seminole, FL, 33776 |
Moore KATHLEEN A | Officer | 11511 113th St. N 8-14, Largo, FL, 33778 |
Nelson Joyce | 1st | 13951 Martinique Drive, Semoniol, FL, 33776 |
FLINT BETTIE | Secretary | 13307 Whispering Palms Pl, Largo, FL, 33770 |
Pell Judy L | Agent | 11281 100th Street, Largo, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 11281 100th Street, Largo, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 11281 100th Street, Largo, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 11281 100th Street, Largo, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | Pell, Judy L | - |
REINSTATEMENT | 2016-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 1994-09-29 | GFWC PINELLAS SEMINOLE WOMAN'S CLUB INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-07-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State