Search icon

WOMEN'S FUND OF MIAMI-DADE, INC.

Company Details

Entity Name: WOMEN'S FUND OF MIAMI-DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2013 (11 years ago)
Document Number: N93000000464
FEI/EIN Number 65-0436923
Address: 3109 Grand Ave #176, Miami, FL 33133
Mail Address: 3109 Grand Avenue, #176, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Meyer, Marya Agent 1718 Opechee Dr, Miami, FL 33133

Vice Chairman

Name Role Address
Calle, Denise Vice Chairman 3109 Grand Avenue, #176 Miami, FL 33133

Director

Name Role Address
Ramappa, Arathi Director 245 18th St, Miami Beach, FL 33139
Davis Raiford, Lucia Director 3109 Grand Avenue, #176 Miami, FL 33133
Altman-Reyes, Miriam Director 3109 Grand Avenue, #176 Miami, FL 33133
Mesa, Ivon Director 3109 Grand Avenue, #176 Miami, FL 33133
Dinar, Rebecca Director 3109 Grand Avenue, #176 Miami, FL 33133
Silverio, Selines Director 3109 Grand Avenue, #176 Miami, FL 33133
Prendergast, Danielle Director 3109 Grand Avenue, #176 Miami, FL 33133
Bitterman, John Director 3109 Grand Avenue, #176 Miami, FL 33133
Godoy, Joan Director 3109 Grand Avenue, #176 Miami, FL 33133
Pamies, Michelle Director 3109 Grand Avenue, #176 Miami, FL 33133

Treasurer

Name Role Address
Sotolongo-Gonzalez, Claudia Treasurer 3109 Grand Avenue, #176 Miami, FL 33133

Chairman

Name Role Address
Ilcheva, Maria Chairman 3109 Grand Avenue, #176 Miami, FL 33133

Secretary

Name Role Address
Brizo, Vanessa Secretary 3109 Grand Avenue, #176 Miami, FL 33133

Chief Executive Officer

Name Role Address
Meyer, Marya Chief Executive Officer 1718 Opechee Dr, Miami, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054588 THE WOMEN'S FUND MIAMI-DADE ACTIVE 2018-05-02 2028-12-31 No data 3109 GRAND AVENUE, #176, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 3109 Grand Ave #176, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 1718 Opechee Dr, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-02-11 3109 Grand Ave #176, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2021-02-11 Meyer, Marya No data
REINSTATEMENT 2013-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2013-05-07 No data No data
AMENDMENT AND NAME CHANGE 2011-03-04 WOMEN'S FUND OF MIAMI-DADE, INC. No data
NAME CHANGE AMENDMENT 1998-03-20 WOMEN'S FUND OF MIAMI-DADE COUNTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State