Search icon

CALUSA CLUB VILLAGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALUSA CLUB VILLAGE PROPERTY 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 Dec 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 1986 (39 years ago)
Document Number: 761048
FEI/EIN Number 592384482

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

Address: 18001 Old Cutler Rd, Suite 476, Palmetto Bay, FL, 33157, US
Mail Address: 18001 Old Cutler Rd, Suite 476, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weiner Rochelle Secretary 18001 Old Cutler Rd, Palmetto Bay, FL, 33157
Gunnes Gary Director 18001 Old Cutler Rd, Palmetto Bay, FL, 33157
Almeida Juan Director 18001 Old Cutler Rd, Palmetto Bay, FL, 33157
Rojas Juan President 18001 Old Cutler Rd, Palmetto Bay, FL, 33157
Merino Cristina Vice President 18001 Old Cutler Rd, Palmetto Bay, FL, 33157
Lopez Maria Director 18001 Old cutler Rd, Palmetto Bay, FL, 33157
DALE C. GLASSFORD, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 18001 Old Cutler Rd, Suite 476, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-05-08 18001 Old Cutler Rd, Suite 476, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2017-10-30 Dale C. Glassford P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 12908 SW 133rd Court, Miami, FL 33186 -
AMENDMENT 1986-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-10-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State