Entity Name: | CUTLER RIDGE SOCCER INCORPORATED |
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: | 20 Apr 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 1992 (33 years ago) |
Document Number: | N48513 |
FEI/EIN Number |
650330677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10100 SW 200 ST, CUTLER BAY, FL, 33157, US |
Mail Address: | P.O. BOX 971547, MIAMI, FL, 33197, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruiz Deborah R | Exec | 8760 Ridgeland Drive, Cutler Bay, FL, 33157 |
Augsten Alberto | President | 7815 SW 158 Terrace, Palmetto Bay, FL, 33157 |
Ruiz Deborah R | Agent | 8760 Ridgeland Drive, CUTLER BAY, FL, 33157 |
Greaux Jacqueline | Vice President | 9041 SW 188 TER, Cutler Bay, FL, 33157 |
Cassimire Duane | Treasurer | 23966 SW 108 pl, Homestead, FL, 33032 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000138771 | ALBION SC MIAMI | ACTIVE | 2020-10-27 | 2025-12-31 | - | PO BOX 971547, MIAMI, FL, 33197 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Ruiz, Deborah R | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 8760 Ridgeland Drive, CUTLER BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2011-03-31 | 10100 SW 200 ST, CUTLER BAY, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-20 | 10100 SW 200 ST, CUTLER BAY, FL 33157 | - |
AMENDMENT | 1992-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State