Entity Name: | CUTLER RIDGE SOCCER INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Apr 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 1992 (32 years ago) |
Document Number: | N48513 |
FEI/EIN Number | 65-0330677 |
Address: | 10100 SW 200 ST, CUTLER BAY, FL 33157 |
Mail Address: | P.O. BOX 971547, MIAMI, FL 33197 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruiz, Deborah R | Agent | 8760 Ridgeland Drive, CUTLER BAY, FL 33157 |
Name | Role | Address |
---|---|---|
Ruiz, Deborah R | Executive Director | 8760 Ridgeland Drive, Cutler Bay, FL 33157 |
Name | Role | Address |
---|---|---|
Augsten, Alberto | President | 7815 SW 158 Terrace, Palmetto Bay, FL 33157 |
Name | Role | Address |
---|---|---|
Greaux, Jacqueline | Treasurer | 9041 SW 188 TER, Cutler Bay, FL 33157 |
Name | Role | Address |
---|---|---|
Yeomans, Martica | Vice President | 19915 SW 88 Ct, Cutler Bay, FL 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000138771 | ALBION SC MIAMI | ACTIVE | 2020-10-27 | 2025-12-31 | No data | PO BOX 971547, MIAMI, FL, 33197 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Ruiz, Deborah R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 8760 Ridgeland Drive, CUTLER BAY, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-31 | 10100 SW 200 ST, CUTLER BAY, FL 33157 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-20 | 10100 SW 200 ST, CUTLER BAY, FL 33157 | No data |
AMENDMENT | 1992-10-07 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State