Entity Name: | G F W C COCO PLUM WOMAN'S CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Jul 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Dec 2007 (17 years ago) |
Document Number: | N49768 |
FEI/EIN Number | 59-0603669 |
Address: | 1375 SUNSET DRIVE, CORAL GABLES, FL 33143 |
Mail Address: | 1375 SUNSET DRIVE, CORAL GABLES, FL 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nichols, Sue Crandall | Agent | 6585 SW 69th Avenue, S MIAMI, FL 33143 |
Name | Role | Address |
---|---|---|
Windhorst, Joyce, Mrs | Treasurer | 13260 SW 105 Street, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
Nobles, Carol, Mrs | President | 10020 SW 82nd Terrace, Miami, FL 33173 |
Name | Role | Address |
---|---|---|
Falana, Donna | Recording Secretary | 5774 SW 74th Terrace, MIAMI, FL 33143 |
Name | Role | Address |
---|---|---|
Staly, Jena, Mrs | 3rd Vice President | 6460 SW 73th Street, MIAMI, FL 33143 |
Name | Role | Address |
---|---|---|
Nichols, Sue, Mrs | Past President | 6585 SW 69th Ave, Miami, FL 33143 |
Name | Role | Address |
---|---|---|
Czaja, Julie | Corresponding Secretary | 19410 SW 332 Street, Homestead, FL 33034 |
Name | Role | Address |
---|---|---|
Perlman, Sally | First Vice President | 8005 SW 107 th Avenue, #301 Miami, FL 33173 |
Name | Role | Address |
---|---|---|
Warren, Sara | Financial Secretary | 14580 SW 145 Place, Miami, FL 33186 |
Name | Role | Address |
---|---|---|
Wexler, Barbara | Director | 12301 SW 123 Terrace, Miami, FL 33186 |
Charlene, Feldner | Director | 11388 SW 85 Lane, Miami, FL 33173 |
Sarafoglu, Margaret | Director | 6201 SW 118 Street, Miami, FL 33156 |
Ciravolo, Pamela | Director | 1605 Nethia Drive, Miami, FL 33133 |
Name | Role | Address |
---|---|---|
Goodrich-Sorgie, Annie | 2nd Vice President | 7125 Sunset Drive, Miami, FL 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-11 | Nichols, Sue Crandall | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 6585 SW 69th Avenue, S MIAMI, FL 33143 | No data |
NAME CHANGE AMENDMENT | 2007-12-10 | G F W C COCO PLUM WOMAN'S CLUB, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State