Search icon

WELLINGTON WOMEN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: WELLINGTON WOMEN'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: 10 Dec 1996 (28 years ago)
Document Number: N96000006265
FEI/EIN Number 650741260

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

Address: 1455 Wood Dale Terrace, Wellington, FL, 33414, US
Mail Address: 1841 Tulip Lane, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Armand Mary Secretary 277 Cypress Trace, Royal Palm Beach, FL, 33411
Kuebler Donna Treasurer 1841 Tulip Lane, Wellington, FL, 33414
Chicano Lynda President 13886 Geranium Place, Wellington, FL, 33414
Dunn-Bychek Cheryl Past 105 Morgate Circle, Royal Palm Beach, FL, 33411
Harrington Teresa Director 16057 East Pleasure Drive, Loxahatchee, FL, 33414
SAMILJAN STEVEN Agent 1455 Wood Dale Terrace, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075884 WOMEN OF THE WESTERN COMMUNITIES ACTIVE 2011-07-29 2026-12-31 - PO BOX 823, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-10 1455 Wood Dale Terrace, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1455 Wood Dale Terrace, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1455 Wood Dale Terrace, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2001-09-06 SAMILJAN, STEVEN -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State