Search icon

APOLLO BEACH WOMAN'S CLUB INC. - Florida Company Profile

Company Details

Entity Name: APOLLO 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: 12 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2006 (19 years ago)
Document Number: N98000000178
FEI/EIN Number 593539727

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

Address: 714 Apollo Beach Blvd, APOLLO BEACH, FL, 33572, US
Mail Address: 714 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gassett Claudia VP3 826 Golf Island Drive, APOLLO BEACH, FL, 33572
Lamneck Barbara Treasurer 807 Flamingo Drive, Apollo Beach, FL, 33572
Doyle Jeanette Vice President 903 Chipaway Drive, Apollo Beach, FL, 33575
May Sheila D President 328 Mystic Falls Drive, APOLLO BEACH, FL, 33572
Gassett Claudia Past 826 Golf Island Drive, Apollo Beach, FL, 33572
HALL MARLENE Agent 714 APOLLO BEACH BLVD., APOLLO BEACH, FL, 32572
Hensor Roz Secretary 308 Cedar Falls Drive, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006792 APOLLO BEACH WOMAN'S CLUB INC. EXPIRED 2017-01-12 2022-12-31 - 714 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 714 Apollo Beach Blvd, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2010-03-01 714 Apollo Beach Blvd, APOLLO BEACH, FL 33572 -
AMENDMENT 2006-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 1998-12-07 714 APOLLO BEACH BLVD., APOLLO BEACH, FL 32572 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State