Entity Name: | CALIFORNIA CLUB HOMES, HOME OWNERS' 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: | 11 Jul 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Dec 1989 (35 years ago) |
Document Number: | 739580 |
FEI/EIN Number |
592068825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | L & C Royal Management, 13155 SW 42 ST, Miami, FL, 33175, US |
Mail Address: | L & C Royal Management, 13155 SW 42 ST, Miami, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNES PINHEIRO TALITA | Director | 13155 SW 42 ST, Miami, FL, 33175 |
CORTES BORIS A | President | 13155 SW 42 ST, Miami, FL, 33175 |
VASCONCELOS PABLO | Vice President | 13155 SW 42 ST, Miami, FL, 33175 |
MANI FABRIZIO | Secretary | 13155 SW 42 ST, Miami, FL, 33175 |
VELEZ JUAN | Treasurer | 13155 SW 42 ST, Miami, FL, 33175 |
Lopez Jose Luis | Agent | 13155 SW 42nd Street, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-06-25 | Lopez , Jose Luis | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-25 | 13155 SW 42nd Street, SUITE 103, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-07 | L & C Royal Management, 13155 SW 42 ST, Suite 103, Miami, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2020-02-07 | L & C Royal Management, 13155 SW 42 ST, Suite 103, Miami, FL 33175 | - |
REINSTATEMENT | 1989-12-28 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-06-25 |
AMENDED ANNUAL REPORT | 2021-06-11 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State