Entity Name: | COUNTRY WALK ESTATE HOMES 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: | 02 Jun 1980 (45 years ago) |
Document Number: | 752720 |
FEI/EIN Number |
592025974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14601 COUNTRY WALK, MIAMI, FL, 33186 |
Mail Address: | P.O BOX 924176, MIAMI, FL, 33092 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WADDELL DEBBIE | Secretary | P.O BOX 924176, MIAMI, FL, 33092 |
WADDELL DEBBIE | Director | P.O BOX 924176, MIAMI, FL, 33092 |
JANOSKY MICHAEL | Treasurer | P.O BOX 924176, MIAMI, FL, 33092 |
JANOSKY MICHAEL | Director | P.O BOX 924176, MIAMI, FL, 33092 |
GERSHEN LAWRENCE | President | P.O BOX 924176, MIAMI, FL, 33092 |
GERSHEN LAWRENCE | Director | P.O BOX 924176, MIAMI, FL, 33092 |
Castellanos Emil | Vice President | P.O BOX 924176, MIAMI, FL, 33092 |
Campillo Martha | Director | PO Box 924176, Homestead, FL, 33092 |
Law office of Michael E. Rehr, Esq. | Agent | 9500 S. Dadeland Blvd., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Law office of Michael E. Rehr, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 9500 S. Dadeland Blvd., Suite 500, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-11 | 14601 COUNTRY WALK, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2002-04-11 | 14601 COUNTRY WALK, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State