Search icon

ZONTA CLUB OF GREATER MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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