Search icon

CHRISTIAN WOMEN'S CLUB, CORP. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN WOMEN'S CLUB, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N01000005986
FEI/EIN Number 651132553

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 203 FISHERMAN STREET, 144, OPA-LOCKA, FL, 33054, US
Mail Address: 203 FISHERMAN STREET, 144, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATS SHIRLEY A President 203 FISHERMAN ST., #144, OA-LOCKA, FL, 33-05
ROBBINS SHALON P Vice President 509 NW 19TH AVE, FORT LAUDERDALE, FL, 33311
ADAMS DELORES Treasurer 4940 SW 18TH STREET, WEST PARK, FL, 33023
INGRAM DIANE Secretary 5437 MAYO ST, HOLLOYWOOD, FL, 33021
COATS SHANITRA L SGT 18940 NW 27TH AVE #205, MIAMI GARDENS, FL, 33056
FERGUSON ROCQUEL A Administrator 2734 NW 199 TERR, MIAMI, FL, 33056
COATS SHIRLEY A Agent 203 FISHERMAN STREET, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 203 FISHERMAN STREET, 144, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2010-04-30 COATS, SHIRLEY A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 203 FISHERMAN STREET, 144, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2010-04-30 203 FISHERMAN STREET, 144, OPA-LOCKA, FL 33054 -
AMENDMENT AND NAME CHANGE 2002-04-15 CHRISTIAN WOMEN'S CLUB, CORP. -
AMENDMENT 2002-01-28 - -

Documents

Name Date
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-03
ANNUAL REPORT 2002-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State