Search icon

CUTLER RIDGE SOCCER INCORPORATED

Company Details

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

Agent

Name Role Address
Ruiz, Deborah R Agent 8760 Ridgeland Drive, CUTLER BAY, FL 33157

Executive Director

Name Role Address
Ruiz, Deborah R Executive Director 8760 Ridgeland Drive, Cutler Bay, FL 33157

President

Name Role Address
Augsten, Alberto President 7815 SW 158 Terrace, Palmetto Bay, FL 33157

Treasurer

Name Role Address
Greaux, Jacqueline Treasurer 9041 SW 188 TER, Cutler Bay, FL 33157

Vice President

Name Role Address
Yeomans, Martica Vice President 19915 SW 88 Ct, Cutler Bay, FL 33157

Fictitious Names

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

Events

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

Documents

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