Search icon

GFWC MARIANNA WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GFWC MARIANNA 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: 17 Dec 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: N46483
FEI/EIN Number 800278133

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2902 CALEDONIA STREET, MARIANNA, FL, 32446, US
Mail Address: P.O. BOX 734, MARIANNA, FL, 32447, US
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eskuchen Martha President 2485 Spring Creek Road, Marianna, FL, 32448
HILL GAIL Vice President P. O. BOX 106, CYPRESS, FL, 32442
WALKER KAREN Secretary 2545 BRANDON DRIVE, COTTONDALE, FL, 32431
WALKER KAREN Director 2545 BRANDON DRIVE, COTTONDALE, FL, 32431
MEYER JEAN Treasurer 4660 COLLINS ROAD, MARIANNA, FL, 32448
MEYER JEAN Director 4660 COLLINS ROAD, MARIANNA, FL, 32448
MEYER JEAN Agent 4660 COLLINS ROAD, MARIANNA, FL, 32448

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-11-13 GFWC MARIANNA WOMAN'S CLUB, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 4660 COLLINS ROAD, MARIANNA, FL 32448 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 2902 CALEDONIA STREET, MARIANNA, FL 32446 -
REGISTERED AGENT NAME CHANGED 2007-04-17 MEYER, JEAN -
CANCEL ADM DISS/REV 2005-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2001-03-26 2902 CALEDONIA STREET, MARIANNA, FL 32446 -
EVENT CONVERTED TO NOTES 1991-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-08
Name Change 2017-11-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State