Entity Name: | RICHMOND HEIGHTS WOMAN'S CLUB, 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: | 15 Feb 1982 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 May 2007 (18 years ago) |
Document Number: | 761973 |
FEI/EIN Number |
596162250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14855 S.W. 116 AVE., MIAMI, FL, 33176 |
Mail Address: | 14855 S.W. 116 AVE., MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCray Helen | President | 14855 S.W. 116 AVE., MIAMI, FL, 33176 |
McCray Helen | Director | 14855 S.W. 116 AVE., MIAMI, FL, 33176 |
Paige Lauris | Vice President | 14855 S.W. 116 AVE., MIAMI, FL, 33176 |
Paige Lauris | Director | 14855 S.W. 116 AVE., MIAMI, FL, 33176 |
Patton Deborah C | Secretary | 14855 S.W. 116 AVE., MIAMI, FL, 33176 |
Patton Deborah C | Director | 14855 S.W. 116 AVE., MIAMI, FL, 33176 |
Mosely Renee | Secretary | 14855 S.W. 116 AVE., MIAMI, FL, 33176 |
Mosely Renee | Director | 14855 S.W. 116 AVE., MIAMI, FL, 33176 |
Faison Darnell | Agent | 14855 SW 116th Ave., MIAMI, FL, 33176 |
MITCHELL, IRENE | Treasurer | 11731 SW 180TH ST., MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Faison, Darnell | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 14855 SW 116th Ave., MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2009-04-09 | 14855 S.W. 116 AVE., MIAMI, FL 33176 | - |
CANCEL ADM DISS/REV | 2007-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-06 | 14855 S.W. 116 AVE., MIAMI, FL 33176 | - |
REINSTATEMENT | 1984-12-06 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State