Search icon

CORNELL CLUB OF GREATER MIAMI AND THE FLORIDA KEYS, INC. - Florida Company Profile

Company Details

Entity Name: CORNELL CLUB OF GREATER MIAMI AND THE FLORIDA KEYS, 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: 17 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: N07000004966
FEI/EIN Number NOT APPLICABLE

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

Address: 9702 SW 69 PL, PINECREST, FL, 33156, US
Mail Address: 9702 SW 69 PL, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gammond Jennifer President 9702 SW 69 PL, PINECREST, FL, 33156
BENHAIM MELISSA Vice President 9702 SW 69 PL, PINECREST, FL, 33156
ALAYO JUAN Vice President 9702 SW 69 PL, PINECREST, FL, 33156
AVERY RYAN Treasurer 9702 SW 69 PL, PINECREST, FL, 33156
Livore Mariana Secretary 9702 SW 69 PL, PINECREST, FL, 33156
Ponomarenko Alexander Officer 9702 SW 69 PL, PINECREST, FL, 33156
PONOMARENKO ALEXANDER V Agent 9702 SW 69 PL, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 9702 SW 69 PL, PINECREST, FL 33156 -
REINSTATEMENT 2020-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-14 9702 SW 69 PL, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-12-14 9702 SW 69 PL, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-12-14 PONOMARENKO, ALEXANDER V. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-07-05 - -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-12-14
Amendment 2011-07-05
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-10-01
Domestic Non-Profit 2007-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State