Search icon

THE CUTLER CAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CUTLER CAY 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: 19 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 2004 (21 years ago)
Document Number: N02000009767
FEI/EIN Number 421625721

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

Address: 7755 SW 192 STREET, CUTLER BAY, FL, 33157
Mail Address: 7755 SW 192 STREET, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kabir Alamgir Director 7755 SW 192 Street, Miami, FL, 33157
Valido Christopher Director 7755 SW 192 ST, Miami, FL, 33157
Acevedo Anthony Director 7755 SW 192 ST, Miami, FL, 33157
ATTN: SCOTT J. LEVINE, ESQ. Agent C/O BROUGH,CHADROW & LEVINE, P.A., WESTON, FL, 33326
Gomez Barbara Director 7755 SW 192 ST, CUTLER BAY, FL, 33157
Villanueva Carlos President 7755 SW 192 ST, CUTLER BAY, FL, 33157
Beyerlein Allison Secretary 7755 SW 192 ST, CUTLER BAY, FL, 33157
Gomez Barbara Treasurer 7755 SW 192 ST, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-10 ATTN: SCOTT J. LEVINE, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 C/O BROUGH,CHADROW & LEVINE, P.A., 1900 N. COMMERCE PARKWAY, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-21 7755 SW 192 STREET, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2007-12-21 7755 SW 192 STREET, CUTLER BAY, FL 33157 -
NAME CHANGE AMENDMENT 2004-08-03 THE CUTLER CAY HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
Off/Dir Resignation 2017-01-19
AMENDED ANNUAL REPORT 2016-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State