Entity Name: | WELLINGTON WOMEN'S CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Dec 1996 (28 years ago) |
Document Number: | N96000006265 |
FEI/EIN Number | 650741260 |
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 |
Name | Role | Address |
---|---|---|
SAMILJAN STEVEN | Agent | 1455 Wood Dale Terrace, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
Armand Mary | Secretary | 277 Cypress Trace, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Kuebler Donna | Treasurer | 1841 Tulip Lane, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
Chicano Lynda | President | 13886 Geranium Place, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
Dunn-Bychek Cheryl | Past | 105 Morgate Circle, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Harrington Teresa | Director | 16057 East Pleasure Drive, Loxahatchee, FL, 33414 |
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 | No data | PO BOX 823, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-10 | 1455 Wood Dale Terrace, Wellington, FL 33414 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 1455 Wood Dale Terrace, Wellington, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 1455 Wood Dale Terrace, Wellington, FL 33414 | No data |
REGISTERED AGENT NAME CHANGED | 2001-09-06 | SAMILJAN, STEVEN | No data |
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 Feb 2025
Sources: Florida Department of State