Search icon

CUTLER LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CUTLER LAKES CONDOMINIUM 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: 23 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2005 (20 years ago)
Document Number: N04000006251
FEI/EIN Number 203646123

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

Address: 21130-21150 SW 87 Ave, Cutler Bay, FL, 33189, US
Mail Address: C/O Neighborhood Property Management, 2083 West 76 Street, Hialeah, FL, 33016, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mederos Aurelio Director C/O Neighborhood Property Management, Hialeah, FL, 33016
Cohen Cindy Treasurer C/O Neighborhood Property Management, Hialeah, FL, 33016
Feiger Janeen Secretary C/O Neighborhood Property Management, Hialeah, FL, 33016
Castillo Fabian E President C/O Neighborhood Property Management, Hialeah, FL, 33016
cabrera agustin Agent C/O Neighborhood Property Management, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 21130-21150 SW 87 Ave, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2023-01-19 21130-21150 SW 87 Ave, Cutler Bay, FL 33189 -
REGISTERED AGENT NAME CHANGED 2023-01-19 cabrera, agustin -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 C/O Neighborhood Property Management, 2083 West 76 Street, Hialeah, FL 33016 -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-11-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State