Entity Name: | GFWC WOMAN'S CLUB OF HOMESTEAD, FLORIDA, 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: | 09 Feb 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2022 (3 years ago) |
Document Number: | N24740 |
FEI/EIN Number |
596145856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17905 SW 292 ST, HOMESTEAD, FL, 33030, US |
Mail Address: | P O BOX 900053, HOMESTEAD, FL, 33090-0053, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPADARO AMY | Director | 1510 NE 11 STREET, HOMESTEAD, FL, 33030 |
Vick Pamela P | Treasurer | 21131 SW 128th Court, Miami, FL, 33177 |
LISCOMBE CHRISTEL | President | 11453 LINCOLN BLVD, Miami, FL, 33176 |
LOSNER DOYLENE | Director | 20251 SW 272 ST, Miami, FL, 33031 |
ROTH LARRY | Corr | 1439 LOON CT, Miami, FL, 33035 |
KONSKY KIM | Reco | 90 NW 15 ST, Homestead, FL, 33030 |
VICK PAMELA | Agent | 17905 SW 292 ST, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-20 | VICK, PAMELA | - |
REINSTATEMENT | 2022-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-14 | 17905 SW 292 ST, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2013-01-19 | 17905 SW 292 ST, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-12 | 17905 SW 292 ST, HOMESTEAD, FL 33030 | - |
NAME CHANGE AMENDMENT | 1995-08-16 | GFWC WOMAN'S CLUB OF HOMESTEAD, FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 1988-09-29 | WOMAN'S CLUB OF HOMESTEAD, FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
REINSTATEMENT | 2022-10-20 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-05-12 |
AMENDED ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State