Search icon

COUNTRY CLUB OF MIAMI CONDOMINIUM, INC.

Company Details

Entity Name: COUNTRY CLUB OF MIAMI CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Apr 1966 (59 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 26 Feb 1980 (45 years ago)
Document Number: 710733
FEI/EIN Number 59-1157625
Address: 6175 NW 167th STREET, SUITE G9, MIAMI, FL 33015
Mail Address: 6175 NW 167th STREET, SUITE G9, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ALFARO & FERNANDEZ, P.A. Agent

President

Name Role Address
Cabrera, Elizabeth President 6175 NW 167th STREET, SUITE G9 MIAMI, FL 33015

Director

Name Role Address
Simmonds, Jeanette Director 6175 NW 167th STREET, SUITE G9 MIAMI, FL 33015
Marquez, Edward Director 6175 NW 167th STREET, SUITE G9 MIAMI, FL 33015

Treasurer

Name Role Address
Molina, Carlos Treasurer 6175 NW 167th STREET, SUITE G9 MIAMI, FL 33015

Secretary

Name Role Address
Gasca, Jose Secretary 6175 NW 167th STREET, SUITE G9 MIAMI, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 6175 NW 167th STREET, SUITE G9, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2022-03-22 6175 NW 167th STREET, SUITE G9, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-07 5801 NW 151 ST, Suite 305, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2008-04-29 ALFARO & FERNANDEZ, P.A. No data
EVENT CONVERTED TO NOTES 1980-02-26 No data No data
EVENT CONVERTED TO NOTES 1976-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State