Search icon

AMERICAN BUSINESS WOMEN'S ASSOCIATION HOMESTEAD CHARTER CHAPTER, INC. - Florida Company Profile

Company Details

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 (4 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

Key Officers & Management

Name Role Address
FAULK ADRIAN Treasurer 25302 SW 115TH AVE, PRINCETON, FL, 33032
Ritchie-Smith Meeja President 138 HARBORVIEW DR, TAVERNIER, FL, 33070
FERRAND MARY Agent 30708 S DIXIE HWY, HOMESTEAD, FL, 33030
MILLER PATRICIA Vice President 16550 SW 299TH STREET, HOMESTEAD, FL, 33033
ANDERSON-HANNA TAMERA Reco 739 Washington Ave, Homestead, FL, 33030
PENDLETON DRETTE Corr 862 NW 2ND STREET, HOMESTEAD, FL, 33034

Events

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 - -

Documents

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 May 2025

Sources: Florida Department of State