Search icon

COUNTRY CLUB GARDENS HOMEOWNERS ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB GARDENS HOMEOWNERS 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: 31 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2009 (16 years ago)
Document Number: 764768
FEI/EIN Number 59-2580482

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

Address: 19500 E. CYPRESS COURT, MIAMI, FL, 33015, US
Mail Address: 19500 E. CYPRESS COURT, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RUSSELL President 19511 CYPRESS COURT, MIAMI, FL, 33015
JOHNSON RUSSELL Director 19511 CYPRESS COURT, MIAMI, FL, 33015
PIERRI SAIDA O Treasurer 19640 CYPRESS CT, MIAMI, FL, 33015
PIERRI SAIDA O Director 19640 CYPRESS CT, MIAMI, FL, 33015
RAMAKRAWALA FARIDA Secretary 19509 CYPRESS COURT EAST, MIAMI, FL, 33015
RAMAKRAWALA FARIDA Director 19509 CYPRESS COURT EAST, MIAMI, FL, 33015
RODRIGUEZ MARTHA Director 19627 CYPRESS COURT EAST, MIAMI, FL, 33015
ANON WALTER A Agent 7975 NW 155 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-02-09 19500 E. CYPRESS COURT, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-09 19500 E. CYPRESS COURT, MIAMI, FL 33015 -
REINSTATEMENT 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-02 7975 NW 155 STREET, SUITE A, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2003-12-02 - -
REGISTERED AGENT NAME CHANGED 2003-02-02 ANON, WALTER AESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1993-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State