Entity Name: | GFWC THE POMPANO BEACH 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: | 28 Jul 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Oct 2006 (19 years ago) |
Document Number: | N50089 |
FEI/EIN Number |
591033585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 NE 2 ST, POMPANO BEACH, FL, 33060, US |
Mail Address: | 620 SE 5th Terrace, POMPANO BEACH, FL, 33060-8128, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joseph Julienne | President | 5539 NW 44th Way, Coconut Creek, FL, 33073 |
Morgan Casandra | Firs | 50 NE 26th Avenue, Pompano Beach, FL, 33062 |
Stevenson Peggy | Reco | 1708 NW 6th Terrace, Pompano Beach, FL, 33060 |
LEYS GWENDOLYN S | Treasurer | 620 SE 5th Terrace, POMPANO BCH, FL, 33060 |
GAINER KAYHLENE | SECO | 1880 NW 5th Way, Pompano Beach, FL, 33060 |
Leys Richard | THIR | 620 SE 5th Terrace, Pompano Beach, FL, 33060 |
LEYS GWENDOLYN S | Agent | 620 SE 5th Terrace, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-23 | 620 SE 5th Terrace, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2013-01-26 | 314 NE 2 ST, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-26 | LEYS, GWENDOLYN S | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 314 NE 2 ST, POMPANO BEACH, FL 33060 | - |
NAME CHANGE AMENDMENT | 2006-10-16 | GFWC THE POMPANO BEACH WOMAN'S CLUB, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-15 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-04 |
AMENDED ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State