Search icon

CAPE CUTLER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPE CUTLER 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: 14 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 1998 (27 years ago)
Document Number: N03090
FEI/EIN Number 650014383

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

Address: 7880 SW 181 Terrace, Palmetto Bay, FL, 33157, US
Mail Address: 7880 SW 181 Terrace, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Gabriel Treasurer 7840 SW 183 Terrace, Palmetto Bay, FL, 33157
Salinas William President 7880 SW 181 Terrace, Palmetto Bay, FL, 33157
Shay Michelle Secretary 7761 SW 183 Terr, Palmetto Bay, FL, 33157
Interrante Lauren Hosp 7840 SW 180 Street, Palmetto Bay, FL, 33157
Roos Les Vice President 7701 SW 182 TER, Palmetto Bay, FL, 33157
Salinas William Agent 7880 SW 181 Terrace, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 7880 SW 181 Terrace, Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 7880 SW 181 Terrace, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-01-24 7880 SW 181 Terrace, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2023-01-24 Salinas, William -
REINSTATEMENT 1998-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State