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 |
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 |
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 | - | - |
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