Entity Name: | CUTLER GARDNES 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: | 13 Sep 1983 (42 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Feb 2007 (18 years ago) |
Document Number: | 770212 |
FEI/EIN Number |
541047781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 SW 135 AVENUE, SUITE 108, MIAMI, FL, 33183, US |
Mail Address: | 5600 S.W. 135 AVENUE, SUITE 108, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEZA ELIANA | Treasurer | 5600 S.W. 135 AVENUE, MIAMI, FL, 33183 |
Tendero Ernesto | Vice President | 5600 SW 135 Avenue, Miami, FL, 33183 |
BARRIENTOS OMAR | President | 5600 S.W. 135 AVENUE, MIAMI, FL, 33183 |
BALDY MARTINEZ, PA | Agent | 1999 SW 27 Avenue, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 1999 SW 27 Avenue, 1st Floor, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | BALDY MARTINEZ, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-08 | 5600 SW 135 AVENUE, SUITE 108, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2017-05-08 | 5600 SW 135 AVENUE, SUITE 108, MIAMI, FL 33183 | - |
CANCEL ADM DISS/REV | 2007-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1992-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
NAME CHANGE AMENDMENT | 1989-12-06 | CUTLER GARDNES HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-11 |
Reg. Agent Resignation | 2020-01-21 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State