Search icon

CALICO COUNTRY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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