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 |
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 |
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. | - |
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