Search icon

GWEN S. CHERRY, BLACK WOMEN LAWYERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GWEN S. CHERRY, BLACK WOMEN LAWYERS ASSOCIATION, 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 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2015 (10 years ago)
Document Number: N09349
FEI/EIN Number 592615072

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

Address: 500 NW 2nd Avenue, Miami, FL, 33101, US
Mail Address: 500 NW 2nd Avenue, Miami, FL, 33101, US
ZIP code: 33101
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Lotoya KEsq. President 19790 W. Dixie Highway, Aventura, FL, 33180
Lofton J. NEsq. President 500 NW 2nd Avenue, Miami, FL, 33101
Williams Sherria Esq. Vice President 9130 South Dadeland Blvd, Miami, FL, 33156
Rampal Sylvie Esq. Secretary 5341 NW 33rd Avenue, Fort Lauderdale, FL, 33309
Louissant Christine Esq. Treasurer 500 NW 2nd Avenue, Miami, FL, 33101
Elijah Iris KEsq. President 221 West Park Avenue, Tallahassee, FL, 32301
Lofton J. NEsq. Agent 500 NW 2nd Avenue, Miami, FL, 33101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 500 NW 2nd Avenue, #12256, Miami, FL 33101 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 500 NW 2nd Avenue, #12256, Miami, FL 33101 -
REGISTERED AGENT NAME CHANGED 2024-07-03 Lofton, J. N., Esq. -
CHANGE OF MAILING ADDRESS 2024-07-03 500 NW 2nd Avenue, #12256, Miami, FL 33101 -
AMENDMENT 2015-08-04 - -
AMENDMENT 2014-10-28 - -
AMENDMENT 2013-08-14 - -
AMENDMENT 2010-09-15 - -
NAME CHANGE AMENDMENT 2005-06-28 GWEN S. CHERRY, BLACK WOMEN LAWYERS ASSOCIATION, INC. -
REINSTATEMENT 2003-08-14 - -

Court Cases

Title Case Number Docket Date Status
LEAGUE OF WOMEN VOTERS OF FLORIDA, ET AL. VS RICK SCOTT, GOVERNOR, ET AL. SC2018-1573 2018-09-20 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida

Parties

Name PATRICIA BRIGHAM INC
Role Petitioner
Status Active
Name LEAGUE OF WOMEN VOTERS OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Jonathan A. Martin, John S. Mills, Courtney R. Brewer, Thomas D. Hall
Name Liza McClenaghan
Role Petitioner
Status Active
Name Joanne Lynch Aye
Role Petitioner
Status Active
Name COMMON CAUSE
Role Petitioner
Status Active
Name Rick Scott
Role Respondent
Status Active
Representations John MacIver, Daniel E. Nordby, Hon. Meredith L. Sasso, Alexis Lambert
Name Jason Lawrence Unger
Role Respondent
Status Active
Representations George T. Levesque
Name Florida Supreme Court Judicial Nominating Commission
Role Respondent
Status Active
Representations Raoul G. Cantero
Name JEFFREY LEONARD BURNS
Role Intervenor
Status Active
Representations Kyle S. Bauman
Name FLORIDA ASSOCIATION FOR WOMEN LAWYERS, INC.
Role Amicus - Petitioner
Status Active
Representations Jennifer Shoaf Richardson
Name HAITIAN LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Sandy Boisrond
Name VIRGIL HAWKINS FLORIDA CHAPTER NATIONAL BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations LaShawnda K. Jackson
Name THE CARIBBEAN BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Charise Morgan
Name DANIEL WEBSTER PERKINS BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Gregory Samuel Redmon
Name GWEN S. CHERRY, BLACK WOMEN LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Melba V. Pearson
Name Fred G. Minnis St. Bar Association
Role Amicus - Petitioner
Status Active
Representations Carmen Miller
Name GEORGE EDGECOMB BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Valeria Obi
Name TJ Reddick Bar Association
Role Amicus - Petitioner
Status Active
Representations Tomika Cole, Elaine L. Thompson
Name WILKIE D. FERGUSON,JR. BAR ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Monique D. Hayes
Name South Florida Chapter of the National Black Prosecuters Association
Role Amicus - Petitioner
Status Active
Representations Kristina Mills

Docket Entries

Docket Date 2018-12-14
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-11-16
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ The Governor's Motion for Rehearing or Clarification is hereby denied.
Docket Date 2018-11-16
Type Disposition
Subtype Denied
Description DISP-DENIED ~ FSC-OPINION: Accordingly, except to the extent our October 15, 2018, order provides otherwise, the Emergency Petition for Writ of Quo Warranto is hereby denied, and the Emergency Supplemental Petition for Writ of Quo Warranto and for Constitutional Writ is likewise hereby denied.
View View File
Docket Date 2018-11-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2018-11-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The South Florida Chapter of the National Black Prosecutors Association's unopposed motion to join the amici curiae brief filed by the Florida Association for Women Lawyers, et al., is hereby granted.
Docket Date 2018-11-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF THE SOUTH FLORIDA CHAPTER OF THE NATIONAL BLACK PROSECUTORS ASSOCIATION FOR LEAVE TO APPEAR AS AMICUS IN SUPPORT OF FAWL ET AL AMICUS BRIEF IN PARTIAL SUPPORT OF THE EMERGENCY SUPPLEMENTAL PETITION FILED BY PETITIONERS
On Behalf Of South Florida Chapter of the National Black Prosecuters Association
View View File
Docket Date 2018-11-07
Type Order
Subtype Reply to Response Filing
Description ORDER-REPLY TO RESPONSE FILING GR ~ Petitioners' Unopposed Motion to Accept Twenty-Page Reply is granted and said reply was filed with this Court on November 7, 2018.
Docket Date 2018-11-07
Type Response
Subtype Appendix-Reply
Description APPENDIX-REPLY ~ APPENDIX TO PETITIONERS' REPLY TO RESPONSES TO SUPPLEMENTAL PETITION FOR WRIT OF QUO WARRANTO AND FOR CONSTITUTIONAL WRIT
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-11-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the TJ Reddick Bar Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae was filed with this Court on November 5, 2018.
Docket Date 2018-11-05
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX TO JOINT RESPONSE OF THEFLORIDA SUPREME COURT JUDICIAL NOMINATING COMMISSIONAND JASON L. UNGER TO PETITIONERS' EMERGENCYSUPPLEMENTAL PETITION
On Behalf Of Jason Lawrence Unger
View View File
Docket Date 2018-10-16
Type Order
Subtype Intervene
Description ORDER-INTERVENE DY ~ The Motion to Intervene for Limited Purpose, Or Alternatively for Leave to File Intervenor Petition, is hereby denied.
Docket Date 2018-11-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF THE TJ REDDICK BAR ASSOCIATION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF THE EMERGENCY SUPPLEMENTAL PETITION FOR WRIT OF QUO WARRANTO AND FOR CONSTITUTIONAL WRIT
On Behalf Of TJ Reddick Bar Association
View View File
Docket Date 2018-11-05
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAETJ REDDICK BAR ASSOCIATION IN SUPPORT OF THE PETITIONER'S EMERGENCY SUPPLEMENTAL PETITION FOR WRIT OF QUO WARRANTO AND FOR CONSTITUTIONAL WRIT
On Behalf Of TJ Reddick Bar Association
View View File
Docket Date 2018-11-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Association for Women Lawyers, Wilkie D. Ferguson Jr. Bar Association, Caribbean Bar Association, Gwen S. Cherry Black Women Lawyers Association, Daniel Webster Perkins Bar Association, Haitian Lawyers Association, Virgil Hawkins Florida Chapter National Bar Association, Fred G. Minnis Sr. Bar Association, and George Edgecomb Bar Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amici curiae was filed with this Court on November 1, 2018.
Docket Date 2018-11-01
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF THE FLORIDA ASSOCIATION FOR WOMEN LAWYERS ET AL. FOR LEAVE TO FILE AMICUS BRIEF IN PARTIAL SUPPORT OF THE EMERGENCY SUPPLEMENTAL PETITION FILED BY PETITIONERS
On Behalf Of Florida Association for Women Lawyers
View View File
Docket Date 2018-11-01
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE THE FLORIDA ASSOCIATION FOR WOMEN LAWYERS ET AL. IN PARTIAL SUPPORT OF THE PETITIONERS
On Behalf Of Florida Association for Women Lawyers
View View File
Docket Date 2018-10-31
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Governor's Motion for Rehearing or Clarification
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-10-31
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Order dated October 15, 2018, setting Oral Argument is amended as follows: In addition to the issue of when the Florida Supreme Court Judicial Nominating Commission may certify its nominations, the parties shall be permitted to address the issues raised in the Emergency Supplemental Petition of the League of Women Voters of Florida dated October 26, 2018, and the time permitted for Oral Argument shall be expanded to a maximum of thirty minutes per side.
Docket Date 2018-10-30
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ dated 10/15/2018 (Governor's Motion for Rehearing or Clarification)
On Behalf Of Rick Scott
View View File
Docket Date 2018-10-26
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ Appendix to Petitioners' Emergency Supplemental Petition for Writ of Quo Warranto and for Constitutional Writ
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-10-19
Type Order
Subtype Intervene
Description ORDER-INTERVENE DY ~ The Verified Amended Motion to Intervene, or in the Alternative, Verified Writ of Certiorari to Intervene, and Request Disqualification of Certain Justices and the Motion to Consolidate are hereby denied.
Docket Date 2018-10-18
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION
On Behalf Of JEFFREY LEONARD BURNS
View View File
Docket Date 2018-10-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of JEFFREY LEONARD BURNS
View View File
Docket Date 2018-10-16
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Notice of Filing Meetings and Interview Schedule
On Behalf Of Florida Supreme Court Judicial Nominating Commission
View View File
Docket Date 2018-10-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal ~ Motion to Intervene
On Behalf Of JEFFREY LEONARD BURNS
Docket Date 2018-10-15
Type Motion
Subtype Intervene
Description MOTION-INTERVENE ~ Verified Motion to Intervene for Limited Purpose or, Alternatively for Leave to File Intervenor Petition
On Behalf Of JEFFREY LEONARD BURNS
View View File
Docket Date 2018-10-15
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The petition for writ of quo warranto against Governor Rick Scott is hereby granted. The governor who is elected in the November 2018 general election has the sole authority to fill the vacancies that will be created by the mandatory retirement of Justices Barbara J. Pariente, R. Fred Lewis, and Peggy A. Quince, provided the justices do not leave prior to the expiration of their terms at midnight between January 7 and January 8, 2019, and provided that the governor takes office immediately upon the beginning of his term. Governor Scott exceeded his authority by directing the Supreme Court Judicial Nominating Commission ("the JNC") to submit its nominations to fill these vacancies by November 10, 2018. The sixty-day period after nominations have been certified within which the governor is required to make appointments, set forth in article V, section 11(c), of the Florida Constitution begins to run only when the governor with the authority to appoint has taken office. As the JNC is an independent body, it is not bound by Governor Scott's deadlines.The issue of when the JNC can certify its nominations shall be the subject of oral argument to be held at 9:00 a.m. on Thursday, November 8, 2018. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2018-10-01
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Petitioners' Reply to Responses to Petition for Writ of Quo Warranto
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-09-26
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ Appendix to Governor's Response in Opposition to Emergency Petition for Writ of Quo Warranto
On Behalf Of Rick Scott
View View File
Docket Date 2018-09-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Counsel & Designation of E-Mail Addresses
On Behalf Of Florida Supreme Court Judicial Nominating Commission
View View File
Docket Date 2018-09-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-09-20
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-09-20
Type Petition
Subtype Petition Filed
Description PETITION-QUO WARRANTO ~ Filed as "Emergency Petition for Writ of Quo Warranto"
On Behalf Of League of Women Voters of Florida
View View File
Docket Date 2018-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-20
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioners have filed a petition for writ of quo warranto. Respondents are hereby requested to file a response to the above-referenced petition on or before September 26, 2018. Petitioners may file a reply no later than noon on October 1, 2018. The Court postpones its decision as to whether the above case will be submitted to the Court with or without oral argument.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-12-09
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2615072 Corporation Unconditional Exemption 19790 W DIXIE HWY STE 909, MIAMI, FL, 33180-2298 1986-06
In Care of Name % MICHELE SAMAROO
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-01
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jan
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name WOMEN LAWYERS DIVISION

Form 990-N (e-Postcard)

Organization Name GWEN S CHERRY BLACK WOMEN LAWYERS ASSOCIATION INC
EIN 59-2615072
Tax Year 2023
Beginning of tax period 2023-02-01
End of tax period 2024-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19790 W Dixie Hwy Ste 909, Miami, FL, 33180, US
Principal Officer's Name MICHELE SAMAROO
Principal Officer's Address 19790 W Dixie Hwy Ste 909, Miami, FL, 33180, US
Website URL www.gscbwla.org
Organization Name GWEN S CHERRY BLACK WOMEN LAWYERS ASSOCIATION INC
EIN 59-2615072
Tax Year 2022
Beginning of tax period 2022-02-01
End of tax period 2023-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 260781, Pembroke Pines, FL, 33026, US
Principal Officer's Name Nakia Ruffin
Principal Officer's Address PO Box 260781, Pembroke Pines, FL, 33026, US
Organization Name GWEN S CHERRY BLACK WOMEN LAWYERS ASSOCIATION INC
EIN 59-2615072
Tax Year 2021
Beginning of tax period 2021-02-01
End of tax period 2022-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 012631, Miami, FL, 33131, US
Principal Officer's Name Melba Pearson
Principal Officer's Address 98 Southeast Seventh Street, Miami, FL, 33131, US
Organization Name GWEN S CHERRY BLACK WOMEN LAWYERS ASSOCIATION INC
EIN 59-2615072
Tax Year 2020
Beginning of tax period 2020-02-01
End of tax period 2021-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 012631, Miami, FL, 33131, US
Principal Officer's Name Melba Pearson
Principal Officer's Address 98 Southeast Seventh Street, Miami, FL, 33131, US
Organization Name GWENSCHERRYBLACKWOMENLAWYERSASSOCIATIONINC
EIN 59-2615072
Tax Year 2016
Beginning of tax period 2015-02-01
End of tax period 2016-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBOX12631, MIAMI, FL, 331012631, US
Principal Officer's Name DanelleBernten
Principal Officer's Address POBox12631, Miami, FL, 33101, US
Organization Name GWEN S CHERRY BLACK WOMEN LAWYERS ASSOCIATION INC
EIN 59-2615072
Tax Year 2014
Beginning of tax period 2014-02-01
End of tax period 2015-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 12631, MIAMI, FL, 33101, US
Principal Officer's Name Shari Wallen
Principal Officer's Address PO Box 12631, Miami, FL, 33101, US
Website URL www.gscbwla.org
Organization Name GWEN S CHERRY BLACK WOMEN LAWYERS ASSOCIATION INC
EIN 59-2615072
Tax Year 2013
Beginning of tax period 2013-02-01
End of tax period 2014-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 12631, MIAMI, FL, 33101, US
Principal Officer's Name Shari Wallen
Principal Officer's Address PO Box 12631, Miami, FL, 33101, US
Website URL www.gscbwla.org
Organization Name GWEN S CHERRY BLACK WOMEN LAWYERS ASSOCIATION INC
EIN 59-2615072
Tax Year 2012
Beginning of tax period 2012-02-01
End of tax period 2013-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 12631, Miami, FL, 33101, US
Principal Officer's Name Nexcy DeLaRosa-Monroe
Principal Officer's Address PO Box 12631, Miami, FL, 33101, US
Website URL www.gscbwla.org
Organization Name GWEN S CHERRY BLACK WOMEN LAWYERS ASSOCIATION INC
EIN 59-2615072
Tax Year 2010
Beginning of tax period 2010-02-01
End of tax period 2011-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box -012631, Miami, FL, 33101, US
Principal Officer's Name Kymberlee C Smith
Principal Officer's Address 10725 Richmond Pl, Cooper City, FL, 33026, US
Website URL www.gscbwla.org
Organization Name GWEN S CHERRY BLACK WOMEN LAWYERS ASSOCIATION INC
EIN 59-2615072
Tax Year 2009
Beginning of tax period 2009-02-01
End of tax period 2010-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 012631, Miami, FL, 33101, US
Principal Officer's Name Cheryl Linton Robinson
Principal Officer's Address 633 NE 167 Street, Suite 1025, North Miami Beach, FL, 33162, US
Website URL http://www.gscbwla.org/

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GWEN S CHERRY BLACK WOMEN LAWYERS ASSOCIATION INC
EIN 59-2615072
Tax Period 201901
Filing Type E
Return Type 990EO
File View File
Organization Name GWEN S CHERRY BLACK WOMEN LAWYERS ASSOCIATION INC
EIN 59-2615072
Tax Period 201801
Filing Type E
Return Type 990EO
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State