Search icon

G F W C COCO PLUM WOMAN'S CLUB, INC.

Company Details

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

Agent

Name Role Address
Nichols, Sue Crandall Agent 6585 SW 69th Avenue, S MIAMI, FL 33143

Treasurer

Name Role Address
Windhorst, Joyce, Mrs Treasurer 13260 SW 105 Street, MIAMI, FL 33186

President

Name Role Address
Nobles, Carol, Mrs President 10020 SW 82nd Terrace, Miami, FL 33173

Recording Secretary

Name Role Address
Falana, Donna Recording Secretary 5774 SW 74th Terrace, MIAMI, FL 33143

3rd Vice President

Name Role Address
Staly, Jena, Mrs 3rd Vice President 6460 SW 73th Street, MIAMI, FL 33143

Past President

Name Role Address
Nichols, Sue, Mrs Past President 6585 SW 69th Ave, Miami, FL 33143

Corresponding Secretary

Name Role Address
Czaja, Julie Corresponding Secretary 19410 SW 332 Street, Homestead, FL 33034

First Vice President

Name Role Address
Perlman, Sally First Vice President 8005 SW 107 th Avenue, #301 Miami, FL 33173

Financial Secretary

Name Role Address
Warren, Sara Financial Secretary 14580 SW 145 Place, Miami, FL 33186

Director

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

2nd Vice President

Name Role Address
Goodrich-Sorgie, Annie 2nd Vice President 7125 Sunset Drive, Miami, FL 33143

Events

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

Documents

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