Search icon

G F W C NAPLES JUNIOR WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: G F W C NAPLES JUNIOR WOMAN'S CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N95000006000
FEI/EIN Number 650642482

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

Address: 570 PARK STREET, NAPLES, FL, 34102, US
Mail Address: 570 PARK STREET, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JACKIE Director 355 4TH AVE SOUTH #5, NAPLES, FL, 34102
YOUNG JACKIE President 355 4TH AVE SOUTH #5, NAPLES, FL, 34102
CALLEJA GISSELLE Director 6030 HIGHWOOD PARK LN, NAPLES, FL, 34105
CALLEJA GISSELLE Treasurer 6030 HIGHWOOD PARK LN, NAPLES, FL, 34105
HORSTEN TANYA Director 430 WILLET AVE, NAPLES, FL, 34108
HORSTEN TANYA President 430 WILLET AVE, NAPLES, FL, 34108
MANCUSO DONNA Director 3584 CONNTHIAN WAY, NAPLES, FL, 34105
MANCUSO DONNA Vice President 3584 CONNTHIAN WAY, NAPLES, FL, 34105
ROCHIN LANI Director 7834 GARDNER DRIVE # 202, NAPLES, FL, 34109
ROCHIN LANI Vice President 7834 GARDNER DRIVE # 202, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 6030 HIGHWOOD PARK LN, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2006-03-22 CALLEJA, GISSELLE -
AMENDMENT AND NAME CHANGE 2005-08-19 G F W C NAPLES JUNIOR WOMAN'S CLUB, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 570 PARK STREET, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2005-03-14 570 PARK STREET, NAPLES, FL 34102 -
REINSTATEMENT 2005-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1997-05-27 - -

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-22
Amendment and Name Change 2005-08-19
REINSTATEMENT 2005-03-14
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-09-19
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-06-06
AMENDMENT 1997-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State