Search icon

RICHMOND HEIGHTS WOMAN'S CLUB, INC.

Company Details

Entity Name: RICHMOND HEIGHTS WOMAN'S CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-6162250
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

Agent

Name Role Address
Faison, Darnell Agent 14855 SW 116th Ave., MIAMI, FL 33176

Director

Name Role Address
McCray, Helen Director 14855 S.W. 116 AVE., MIAMI, FL 33176
Paige, Lauris Director 14855 S.W. 116 AVE., MIAMI, FL 33176
Patton, Deborah Chism Director 14855 S.W. 116 AVE., MIAMI, FL 33176
Mosely, Renee Director 14855 S.W. 116 AVE., MIAMI, FL 33176
MITCHELL, IRENE Director 11731 SW 180TH ST., MIAMI, FL 33177

Vice President

Name Role Address
Paige, Lauris Vice President 14855 S.W. 116 AVE., MIAMI, FL 33176

President

Name Role Address
McCray, Helen President 14855 S.W. 116 AVE., MIAMI, FL 33176

Secretary

Name Role Address
Patton, Deborah Chism Secretary 14855 S.W. 116 AVE., MIAMI, FL 33176
Mosely, Renee Secretary 14855 S.W. 116 AVE., MIAMI, FL 33176

Treasurer

Name Role Address
MITCHELL, IRENE Treasurer 11731 SW 180TH ST., MIAMI, FL 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Faison, Darnell No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 14855 SW 116th Ave., MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2009-04-09 14855 S.W. 116 AVE., MIAMI, FL 33176 No data
CANCEL ADM DISS/REV 2007-05-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-06 14855 S.W. 116 AVE., MIAMI, FL 33176 No data
REINSTATEMENT 1984-12-06 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State