Search icon

CASA DE CAMPO HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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