Detail by Entity Name

Florida Not For Profit Corporation

NATIONAL WOMEN'S TENNIS ORGANIZATION, INC.

Filing Information
739743 59-2041901 07/27/1977 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 04/27/2020 NONE
Principal Address
2121 S Flager Drive
West Palm Beach, FL 33401

Changed: 04/10/2019
Mailing Address
P O BOX AA
ELKTON, OR 97436

Changed: 02/15/2018
Registered Agent Name & Address COGENCY GLOBAL INC.
115 N CALHOUN ST #4
TALLAHASSEE, FL 32301

Name Changed: 04/27/2020

Address Changed: 04/27/2020
Officer/Director Detail Name & Address

Title CO-PRESIDENT

Thu, Julie
1002 Redbud Trail
Austin, TX 78746

Title Comptroller

THERRIEN, YOLANDA F
P O BOX AA
ELKTON, OR 97436

Title DIRECTOR

GRANT, CHRISTINE
151 BROOKS BEND
PRINCETON, NJ 08540

Title DIRECTOR

HARRIS, LOIS
5631 WARWOOD DRIVE
ROANOKE, VA 24018

Title DIRECTOR

Armstrong, Lou
3570 NW 17 Court
Ft Lauderdale, FL 33311

Title CO-PRESIDENT

Oelschlager, Joan
5902 Mount Eagle Dr., #1208
Alexandria, VA 22303

Title DIRECTOR

Polisky, Andrea
57 Rocio Court
Palm Desert, CA 92260

Title DIRECTOR

MERKLIN, TERESA
2133 BRANCHWOOD DR
GRAPEVINE, TX 76051

Title DIRECTOR

SALE, NELL G
754 CAMINO FRANCISCA
SANTA FE, NM 87506

Title TREASURER

CLEMMER, HEIDI
1601 N CENTRAL AVE
PH2
FLAGLER BEACH, FL 32136

Title DIRECTOR

FRITZ-KROCKOW, MARIKO
26 BERKELEY AVENUE
ORINDA, CA 94563

Title DIRECTOR

KUHLE, BETSY
41 DUNNINGTON COURT
SPRINGBORO, OH 45066

Title DIRECTOR

DINERMAN, DAVIDA
12 KINGS ROW
ASHLAND, ME 01721

Title DIRECTOR

SETTLES, KATHY
717 ROCKFORD DRIVE
CLAREMONT, CA 91711

Title DIRECTOR

AULD, BRYN
1667 LASBURY AVENUE
WINTER PARK, FL 32789

Title SECRETARY

FELLABAUM, KAREN
876 ROBLES AVENUE
THE VILLAGES, FL 32159

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 03/25/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
03/25/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- Amended/Restated Article/NC View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
01/14/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/10/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
08/23/2004 -- ANNUAL REPORT View image in PDF format
12/17/2003 -- Amended/Restated Article/NC View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
06/13/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
06/26/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format