Search icon

RICHMOND HEIGHTS WOMAN'S CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State