Search icon

EXECUTIVE WOMEN'S GOLF ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE WOMEN'S GOLF ASSOCIATION, 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: 29 Dec 1995 (29 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: N95000006068
FEI/EIN Number 593348753

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

Address: 100 International Golf Drive, Daytona Beach, FL, 32124, US
Mail Address: 100 International Golf Drive, Daytona Beach, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samaan Mollie M Director 100 International Golf Drive, Daytona Beach, FL, 32124
Henderson Nancy Director 100 International Golf Drive, Daytona Beach, FL, 32124
Henderson Nancy President 100 International Golf Drive, Daytona Beach, FL, 32124
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017187 LPGA AMATEUR GOLF ASSOCIATION ACTIVE 2024-01-31 2029-12-31 - 100 INTERNATIONAL GOLF DRIVE, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
RESTATED ARTICLES 2018-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 100 International Golf Drive, Daytona Beach, FL 32124 -
CHANGE OF MAILING ADDRESS 2018-10-15 100 International Golf Drive, Daytona Beach, FL 32124 -
AMENDMENT 2005-01-18 - -
RESTATED ARTICLES 2002-02-01 - -

Documents

Name Date
Reg. Agent Change 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
Reg. Agent Change 2022-05-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-02
Restated Articles 2018-11-29
AMENDED ANNUAL REPORT 2018-10-15

Date of last update: 01 May 2025

Sources: Florida Department of State