Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GFWC-CLEARWATER COMMUNITY WOMAN'S CLUB, INC.
Filing Information
723177
23-7241338
04/14/1972
FL
ACTIVE
NAME CHANGE AMENDMENT
02/08/1993
NONE
Principal Address
Changed: 02/15/2018
11 San Marco St.
# 606
Clearwater, FL 33767
# 606
Clearwater, FL 33767
Changed: 02/15/2018
Mailing Address
Changed: 03/18/2002
PO BOX 6074
CLEARWATER, FL 33758-6074
CLEARWATER, FL 33758-6074
Changed: 03/18/2002
Registered Agent Name & Address
LUCE, SUSAN K
Name Changed: 08/14/2017
Address Changed: 08/14/2017
11 SAN MARCO ST #606
CLEARWATER, FL 33767
CLEARWATER, FL 33767
Name Changed: 08/14/2017
Address Changed: 08/14/2017
Officer/Director Detail
Name & Address
Title President
Becton-McAbee, Belinda
Title Secretary
Dalton, Pat
Title 2VP
Cole, Nita
Title Immediate Past President
Luce, Susan
Title Treasurer
Davis, Annetta Kim
Title Corresponding Secretary
Stutler, Dottie
Title 1st VP
Shane, Nan
Title President
Becton-McAbee, Belinda
2481 NE Coachman Rd
# 110
Clearwater, FL 33765
# 110
Clearwater, FL 33765
Title Secretary
Dalton, Pat
1499 Excalibur Dr
Clearwater, FL 33764
Clearwater, FL 33764
Title 2VP
Cole, Nita
2430 Anthony Ave
Clearwater, FL 33758
Clearwater, FL 33758
Title Immediate Past President
Luce, Susan
11 San Marco St
# 606
Clearwater, FL 33767
# 606
Clearwater, FL 33767
Title Treasurer
Davis, Annetta Kim
80 Rogers St
Unit 5D
CLEARWATER, FL 33756
Unit 5D
CLEARWATER, FL 33756
Title Corresponding Secretary
Stutler, Dottie
1154 7th St., NW
Largo, FL 33770
Largo, FL 33770
Title 1st VP
Shane, Nan
1868 Eagle Trace Blvd
Palm Harbor, FL 34685
Palm Harbor, FL 34685
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 02/02/2023 |
2024 | 03/24/2024 |
Document Images