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 |
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 | - |
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 | - | - |
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