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 |
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 |
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 | - | - |
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