Search icon

COUNTRY CLUB OF MIAMI 44 NORTH ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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