Search icon

CUTLER CREEK VILLAGE BOARD OF GOVERNORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CUTLER CREEK VILLAGE BOARD OF GOVERNORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTLER CREEK VILLAGE BOARD OF GOVERNORS ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 1989 (36 years ago)
Date of dissolution: 07 Jul 1995 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 1995 (30 years ago)
Document Number: L03473
FEI/EIN Number NOT APPLICABLE

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

Address: 10360 SW 220 STREET, MIAMI, FL, 33190
Mail Address: 10360 SW 220 STREET, MIAMI, FL, 33190
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, DEREK Vice President 22328 SW 103 AVE, MIAMI, FL, 33190
COTTO, RAYMOND L. Secretary 22221 S.W. 103 AVE., MIAMI, FL, 33190
COTTO, RAYMOND L. Treasurer 22221 S.W. 103 AVE., MIAMI, FL, 33190
STEPHEN SUITS Agent 12000 SW 114 PLACE, MIAMI, FL, 33176
COTTO ROYMOND Treasurer 2221 SW 103 AVENUE, MIAMI, FL
COTTO ROYMOND Director 2221 SW 103 AVENUE, MIAMI, FL
EARGLE HELEN President 10350 SW 220 ST., MIAMI, FL
EARGLE HELEN Director 10350 SW 220 ST., MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-07-07 - -
REGISTERED AGENT NAME CHANGED 1995-05-01 STEPHEN SUITS -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 12000 SW 114 PLACE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-03 10360 SW 220 STREET, MIAMI, FL 33190 -
CHANGE OF MAILING ADDRESS 1993-06-03 10360 SW 220 STREET, MIAMI, FL 33190 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State