Entity Name: | CALICO COUNTRY 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: | 29 May 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Feb 2008 (17 years ago) |
Document Number: | N03345 |
FEI/EIN Number |
592682110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5400 S. University Drive, 215B, Davie, FL, 33328, US |
Mail Address: | 5400 S. University Drive, 215B, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSSWALD PAM | President | 5400 S. University Drive, Davie, FL, 33328 |
COMMAND HOA | Agent | 5400 S. University Drive, Davie, FL, 33328 |
JURIED TERESA | Treasurer | 5400 S. University Drive, Davie, FL, 33328 |
HERNANI KIM | Secretary | 5400 S. University Drive, Davie, FL, 33328 |
GUEVARA CAROLINA | Director | 5400 S. University Drive, Davie, FL, 33328 |
GODIN CARMEN | Director | 5400 S. University Drive, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 5400 S. University Drive, 215B, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2023-02-16 | 5400 S. University Drive, 215B, Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-16 | COMMAND HOA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 5400 S. University Drive, 215B, Davie, FL 33328 | - |
NAME CHANGE AMENDMENT | 2008-02-25 | CALICO COUNTRY HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 1989-01-04 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State