Entity Name: | IWF FLORIDA SUNCOAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 May 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jun 2020 (5 years ago) |
Document Number: | N98000003105 |
FEI/EIN Number | 650846853 |
Address: | 114 Brilliant Bloom Ct., Bradenton, FL, 34212, US |
Mail Address: | 114 Brilliant Bloom Ct., Bradenton, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Updegraff Tonya K | Agent | 114 Brilliant Bloom Ct., Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
Spalten Marlene | Director | 114 Brilliant Bloom Ct., Bradenton, FL, 34212 |
McGinnis Donna | Director | 114 Brilliant Bloom Ct., Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
Lapovsky Lucie | President | 114 Brilliant Bloom Ct., Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
Grablin Karin | Treasurer | 114 Brilliant Bloom Ct., Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
Braham Sandra | Vice President | 114 Brilliant Bloom Ct., Bradenton, FL, 34212 |
Randels Joy | Vice President | 114 Brilliant Bloom Ct., Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-06-18 | IWF FLORIDA SUNCOAST, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-13 | 114 Brilliant Bloom Ct., Bradenton, FL 34212 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 114 Brilliant Bloom Ct., Bradenton, FL 34212 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-13 | 114 Brilliant Bloom Ct., Bradenton, FL 34212 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-13 | Updegraff, Tonya K | No data |
AMENDMENT | 2019-02-04 | No data | No data |
REINSTATEMENT | 2002-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-30 |
Name Change | 2020-06-18 |
ANNUAL REPORT | 2020-04-13 |
Amendment | 2019-02-04 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State