Search icon

CALUSA CLUB VILLAGE CONDOMINIUM BLDG. E ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALUSA CLUB VILLAGE CONDOMINIUM BLDG. E 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 Jan 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2007 (17 years ago)
Document Number: N00898
FEI/EIN Number 592384465

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

Address: c/o T&G Management Services, Inc., 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US
Mail Address: c/o T&G Management Services, Inc., 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crespo Ana President 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
Hernandez Blas Treasurer 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
Cuello Yoleida Secretary 18001 OLD CUTLER ROAD, PALMETTO BAY, FL, 33157
Suarez Jose Director 18001 Old Cutler Road Suite 476, Palmetto Bay, FL, 33157
Bakalar Michael Agent 350 Camino Gardens Blvd., Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 Bakalar, Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 350 Camino Gardens Blvd., Suite 104, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-05-08 c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State