Search icon

GFWC PINELLAS SEMINOLE WOMAN'S CLUB INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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