Search icon

GFWC CUTLER RIDGE WOMAN'S CLUB CORP. - Florida Company Profile

Company Details

Entity Name: GFWC CUTLER RIDGE WOMAN'S CLUB CORP.
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: 01 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: N17000002258
FEI/EIN Number 820917335

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

Address: 317 E Ridge Village Drive, CUTLER BAY, FL, 33157, US
Mail Address: 317 E Ridge Village Drive, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tong-Noon Jean President 725 E Ridge Village Drive, CUTLER BAY, FL, 33157
Atwood Susan Vice President 20500 Marlin Rd, CUTLER BAY, FL, 33189
Marvez Barnes Charlotte Vice President 8601 SW 186 Street, Cutler Bay, FL, 33157
HITCHCOCK SUE Secretary 317 E Ridge Village Drive, CUTLER BAY, FL, 33157
Rodriguez Sandra Treasurer 2430 SW 21st Ave, Miami, FL, 33145
Tong-Noon Jean Agent 725 E Ridge Village Drive, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 317 E Ridge Village Drive, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-03-30 317 E Ridge Village Drive, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 725 E Ridge Village Drive, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-04-17 Tong-Noon, Jean -
AMENDMENT 2019-11-22 - -
AMENDMENT AND NAME CHANGE 2017-03-16 GFWC CUTLER RIDGE WOMAN'S CLUB CORP. -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-28
AMENDED ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2020-01-22
Amendment 2019-11-22
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State