Entity Name: | AMERICAN BUSINESS WOMEN'S ASSOCIATION HOMESTEAD CHARTER CHAPTER, 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: | 19 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2021 (3 years ago) |
Document Number: | N16000005103 |
FEI/EIN Number |
81-2605437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1240 S AUDUBON DR, HOMESTEAD, FL, 33035, US |
Mail Address: | PO BOX 343435, HOMESTEAD, FL, 33034, US |
ZIP code: | 33035 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAULK ADRIAN | Treasurer | 25302 SW 115TH AVE, PRINCETON, FL, 33032 |
CACERES ELBA M | Vice President | 27700 SW 164TH AVE, HOMESTEAD, FL, 33031 |
RUBIO-RIVERA SUSAN | Reco | 14830 SW 307TH ST, HOMESTEAD, FL, 33033 |
Ritchie-Smith Meeja | President | 138 HARBORVIEW DR, TAVERNIER, FL, 33070 |
MILLER PATRICIA | Corr | 16550 SW 299TH ST, HOMESTEAD, FL, 33033 |
FERRAND MARY | Agent | 30708 S DIXIE HWY, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-13 | FERRAND, MARY | - |
REINSTATEMENT | 2021-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2018-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-29 | 1240 S AUDUBON DR, HOMESTEAD, FL 33035 | - |
AMENDMENT | 2018-01-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-24 | 30708 S DIXIE HWY, HOMESTEAD, FL 33030 | - |
AMENDMENT | 2016-08-24 | - | - |
AMENDMENT | 2016-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-03 |
AMENDED ANNUAL REPORT | 2023-12-05 |
ANNUAL REPORT | 2023-04-14 |
AMENDED ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2022-04-04 |
REINSTATEMENT | 2021-10-13 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-05-08 |
Amendment | 2018-08-09 |
ANNUAL REPORT | 2018-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State