Search icon

COUNTRY CLUB OF MIAMI FAIRWAY TOWNHOUSES ASSOCIATION NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB OF MIAMI FAIRWAY TOWNHOUSES ASSOCIATION NO. 1, 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: 22 Aug 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 1992 (33 years ago)
Document Number: 744013
FEI/EIN Number 592116396

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5901 NW 151 Street, Miami Lakes, FL, 33014, US
Mail Address: 5901 NW 151 Street, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nevins Cheryle A Vice President 5901 NW 151 Street, Miami Lakes, FL, 33014
Gato Milgian E Treasurer 5901 NW 151 ST, Miami Lakes, FL, 33014
Vargas Roberto President 5901 NW 151 Street, Miami Lakes, FL, 33014
Perdomo Emily Secretary 5901 NW 151 ST, Miami Lakes, FL, 33014
Guzman Elys B Director 5901 NW 151 ST, Miami Lakes, FL, 33014
Basulto Robbins & Associates, LLP Agent 14160 NW 77th Court, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 Basulto Robbins & Associates, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 14160 NW 77th Court, Suite 22, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-06-19 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 -
AMENDMENT 1992-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000981164 TERMINATED 1000000189802 DADE 2010-10-05 2030-10-13 $ 2,640.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-10-11
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State