Entity Name: | ZONTA CLUB OF GREATER MIAMI, 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: | 19 Feb 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2017 (8 years ago) |
Document Number: | 716083 |
FEI/EIN Number |
596166201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Angela F. Chin, 10461 SW 163rd Street, MIAMI, FL, 33157, US |
Mail Address: | C/O Angela F. Chin, 10461 SW 163rd Street, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jackson Vickie S | Vice President | 12387 SW 143rd Lane, MIAMI, FL, 33186 |
Peele Theresa | Officer | 9711 SW 157 Terrace, Miami, FL, 33157 |
Newbold Susan S | Secretary | 1053 NE 210 Terr, MIAMI, FL, 33179 |
Daniels Saretta | Treasurer | 9935 SW 161 Street, MIAMI, FL, 33157 |
Chin Angela F | President | 10461 SW 163RD ST, MIAMI, FL, 33157 |
McCorvey Doris S | Vice President | 16812 SW 107th Place, Miami, FL, 33157 |
Davis Ernestine S | Agent | 11704 SW 97th Street, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-25 | C/O Angela F. Chin, 10461 SW 163rd Street, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-05-25 | C/O Angela F. Chin, 10461 SW 163rd Street, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 11704 SW 97th Street, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | Davis, Ernestine S. | - |
REINSTATEMENT | 2017-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1992-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-04-11 |
ANNUAL REPORT | 1997-03-28 |
ANNUAL REPORT | 1996-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State