Search icon

TOWNHOMES OF COUNTRY VILLAGE ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOMES OF COUNTRY VILLAGE 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: 03 Feb 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: 761732
FEI/EIN Number 592267755

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

Mail Address: 8200 NW 41 ST, SUITE 200, Doral, FL, 33166, US
Address: 19253 NW 64 CT, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Estrada Jerry President 8200 NW 41 ST, Doral, FL, 33166
Morales Ivan Vice President 8200 NW 41 ST, Doral, FL, 33166
Soto JoAnna Treasurer 8200 NW 41 ST, DORAL, FL, 33166
Novelo Rafael Secretary 8200 NW 41 ST, Doral, FL, 33166
Troconis Jorge Director 8200 NW 41 ST Suite 200, Doral, FL, 33166
CUEVAS, GARCIA & TORRES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 19253 NW 64 CT, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 7300 N KENDALL DR, SUITE 680, MIAMI, FL 33156 -
AMENDMENT 2019-03-19 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 CUEVAS, GARCIA & TORRES, P.A. -
CHANGE OF MAILING ADDRESS 2018-09-07 19253 NW 64 CT, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-25
AMENDED ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2020-02-11
Amendment 2019-03-19
ANNUAL REPORT 2019-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State