Entity Name: | CASA DE CAMPO 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: | 28 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2016 (8 years ago) |
Document Number: | N01000004593 |
FEI/EIN Number |
651121655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL, 33157, US |
Mail Address: | c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JAVIER L | President | C/O T & G Management Services, Inc., Palmetto Bay, FL, 33157 |
LOKIREDDY HANUMA | Secretary | c/o T & G Management Services, Inc., Palmetto Bay, FL, 33157 |
Ruiz Juan | Director | c/o T & G Management Services, Inc., Palmetto Bay, FL, 33157 |
SANDERS TRACY | Treasurer | c/o T & G Management Services, Inc., Palmetto Bay, FL, 33157 |
GORDON ANDRE | Director | c/o T & G Management Services, Inc., Palmetto Bay, FL, 33157 |
GONZALEZ & RODRIGUEZ, PL | Agent | 1550 Madruga Avenue, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 1550 Madruga Avenue, Suite 110, CORAL GABLES, FL 33146 | - |
REINSTATEMENT | 2016-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-09 | GONZALEZ & RODRIGUEZ, PL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-11-09 |
AMENDED ANNUAL REPORT | 2015-06-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State