Search icon

COUNTRY CLUB REALTY OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB REALTY OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY CLUB REALTY OF SOUTH FLORIDA, 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: 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 Nov 1984 (40 years ago)
Document Number: M07668
FEI/EIN Number 592491971

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

Address: 20105 ne 3 ct #1, miami, FL, 33179, US
Mail Address: 20105 ne 3 ct #1, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
russomanno lauretta Agent 20105 ne 3 ct #1, miami, FL, 33179
PITTERMAN, HARVEY President 20105 ne 3 ct #1, MIAMI, FL, 33179
PITTERMAN, HARVEY Director 20105 ne 3 ct #1, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 russomanno, lauretta -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 20105 ne 3 ct #1, miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-01-15 20105 ne 3 ct #1, miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 20105 ne 3 ct #1, miami, FL 33179 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State