Entity Name: | COUNTRY CLUB OF MIAMI FAIRWAY VILLAS S2/B5&6 ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Sep 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2021 (3 years ago) |
Document Number: | 730589 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18905 West Lake Drive, HIALEAH, FL, 33015, US |
Mail Address: | PO BOX 171362, HIALEAH, FL, 33017 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hechavarria Teresa | President | 18905 West Lake Drive, HIALEAH, FL, 33015 |
Jenkins Velma | Treasurer | 7352 Stardust Dr, Hialeah, FL, 33015 |
Simpson Maryann | Secretary | 7367 Oakland Hills Drive, Hialeah, FL, 33017 |
Jenkins Velma | Agent | 7352 Stardust Dr, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-16 | 7352 Stardust Dr, Hialeah, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-16 | 18905 West Lake Drive, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Jenkins, Velma | - |
REINSTATEMENT | 2021-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-03-11 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-30 |
REINSTATEMENT | 2021-12-07 |
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2017-06-09 |
ANNUAL REPORT | 2016-06-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State