Search icon

GFWC PLANT CITY JUNIOR WOMAN'S CLUB, INC.

Company Details

Entity Name: GFWC PLANT CITY JUNIOR WOMAN'S CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2003 (22 years ago)
Document Number: N49082
FEI/EIN Number 65-0225188
Address: 1110 N WHEELER, PLANT CITY, FL 33566
Mail Address: P.O. BOX 4772, PLANT CITY, FL 33563-
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Worthen, Jessica Agent 3635 Keene Rd, PLANT CITY, FL 33565

President

Name Role Address
Medina, Beatriz President 3002 E Merrin Rd, Plant City, FL 33567

Officer

Name Role Address
Pope, Stephanie Officer 4622 Swinger Rd, Dover, FL 33527

Treasurer

Name Role Address
Worthen, Jessica Treasurer 3635 Keene Rd, Plant City, FL 33565

Vice President

Name Role Address
Chavez, Ilene Vice President 5507 Sams Creek Trail, Plant City, FL 33565
Tidey, Erika Vice President 305 Lisa Ann Ct, Plant City, FL 33563

Corresponding Secretary

Name Role Address
Eses, Jenan Corresponding Secretary 1607 Wildcat Court, Winter Springs, FL 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 3635 Keene Rd, PLANT CITY, FL 33565 No data
REGISTERED AGENT NAME CHANGED 2023-04-16 Worthen, Jessica No data
CHANGE OF MAILING ADDRESS 2019-03-01 1110 N WHEELER, PLANT CITY, FL 33566 No data
REINSTATEMENT 2003-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDED AND RESTATEDARTICLES 2001-11-08 No data No data
REINSTATEMENT 2001-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1110 N WHEELER, PLANT CITY, FL 33566 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State