Search icon

COUNTRY CLUB OFFICE PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY CLUB OFFICE PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2010 (14 years ago)
Document Number: N04000004153
FEI/EIN Number 201978650
Address: 15205 NW 60 Ave, Miami Lakes, FL, 33014, US
Mail Address: 15205 NW 60 Ave, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BASULTO & ROBBINS, LLP Agent 14160 NW 77 COURT, MIAMI LAKES, FL, 33016

President

Name Role Address
MCINTOSH PAUL President 15205 NW 60 Ave, Miami Lakes, FL, 33014

Director

Name Role Address
MCINTOSH PAUL Director 15205 NW 60 Ave, Miami Lakes, FL, 33014
NYARKO CHARLES Director 15205 NW 60 Ave, Miami Lakes, FL, 33014
Penniston Jeffrey Director 15205 NW 60 Ave, Miami Lakes, FL, 33014

Secretary

Name Role Address
NYARKO CHARLES Secretary 15205 NW 60 Ave, Miami Lakes, FL, 33014

Treasurer

Name Role Address
Ferrer Fausto Treasurer 15205 NW 60 Ave, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-26 15205 NW 60 Ave, Miami Lakes, FL 33014 No data
CHANGE OF MAILING ADDRESS 2021-05-26 15205 NW 60 Ave, Miami Lakes, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2021-05-26 BASULTO & ROBBINS, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-07 14160 NW 77 COURT, SUITE 22, MIAMI LAKES, FL 33016 No data
AMENDMENT 2010-08-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State