Entity Name: | COUNTRY CLUB OF MIAMI 44 NORTH 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: | 30 Aug 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Dec 2002 (22 years ago) |
Document Number: | 744107 |
FEI/EIN Number |
592116397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O GRS MANAGEMENT, INC., 15280 NW 79 CT, MIAMI LAKES, FL, 33016, US |
Address: | 19600 BOBOLINK DR, MIAMI LAKES, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE KEN | President | 15280 NW 79 CT, MIAMI LAKES, FL, 33016 |
MACHADO ORLANDO | Vice President | 15280 NW 79 CT, MIAMI LAKES, FL, 33016 |
Nutter Billie S | Director | 15280 NW 79 CT, MIAMI LAKES, FL, 33016 |
Chavez Snaire | Director | 15280 NW 79 CT, MIAMI LAKES, FL, 33016 |
PEREZ-SIAM FRANK | Agent | 7001 SW 87TH CT, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-11 | 7001 SW 87TH CT, MIAMI, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-11 | 19600 BOBOLINK DR, MIAMI LAKES, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-11 | PEREZ-SIAM , FRANK | - |
CHANGE OF MAILING ADDRESS | 2023-06-22 | 19600 BOBOLINK DR, MIAMI LAKES, FL 33015 | - |
NAME CHANGE AMENDMENT | 2002-12-16 | COUNTRY CLUB OF MIAMI 44 NORTH ASSOCIATION, INC. | - |
REINSTATEMENT | 1998-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1990-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-11 |
AMENDED ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2024-03-28 |
AMENDED ANNUAL REPORT | 2023-06-22 |
AMENDED ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State