Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HISPANIC WOMEN CHAMBER OF COMMERCE INC.
Filing Information
N00000004312
65-1047543
06/28/2000
FL
ACTIVE
REINSTATEMENT
11/16/2021
Principal Address
Changed: 04/26/2023
1396 N.W. 36th ST.
Suite 507
MIAMI, FL 33142
Suite 507
MIAMI, FL 33142
Changed: 04/26/2023
Mailing Address
Changed: 04/26/2023
1396 N.W. 36th ST.
Suite 507
MIAMI, FL 33142
Suite 507
MIAMI, FL 33142
Changed: 04/26/2023
Registered Agent Name & Address
Gomez, Caridad
Name Changed: 11/16/2021
Address Changed: 04/26/2023
1396 N.W. 36th ST.
Suite 507
MIAMI, FL 33142
Suite 507
MIAMI, FL 33142
Name Changed: 11/16/2021
Address Changed: 04/26/2023
Officer/Director Detail
Name & Address
Title President
gomez, Caridad
Title VP
Sanchez , Marc A.
Title V.P. and Secretary
Strydio, Norma
Title Director
Gibson, Quentin
Title Treasury
Guerra, Daisy
Title Treasury
Guerra, Daisy
Title President
gomez, Caridad
1396 N.W. 36th ST.
Suite 507
MIAMI, FL 33142
Suite 507
MIAMI, FL 33142
Title VP
Sanchez , Marc A.
1396 N.W. 36th ST.
Suite 507
MIAMI, FL 33142
Suite 507
MIAMI, FL 33142
Title V.P. and Secretary
Strydio, Norma
1396 N.W. 36th ST.
Suite 507
MIAMI, FL 33142
Suite 507
MIAMI, FL 33142
Title Director
Gibson, Quentin
1396 N.W. 36th ST.
Suite 507
MIAMI, FL 33142
Suite 507
MIAMI, FL 33142
Title Treasury
Guerra, Daisy
1396 N.W. 36th ST.
Suite 507
MIAMI, FL 33142
Suite 507
MIAMI, FL 33142
Title Treasury
Guerra, Daisy
1396 N.W. 36th ST.
Suite 507
MIAMI, FL 33142
Suite 507
MIAMI, FL 33142
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/26/2023 |
2024 | 04/29/2024 |
Document Images