Entity Name: | THE GREENS AT THE CALIFORNIA CLUB 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: | 02 Apr 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2006 (18 years ago) |
Document Number: | N08483 |
FEI/EIN Number |
592593055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 684 NE 195 STREET, NORTH MIAMI BEACH, FL, 33179, US |
Mail Address: | CO CAM Accounting & Property Svcs., 1900 N UNIVERSITY DR, Pembroke p, FL, 33024, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUTH SIDRENA | President | 684 NE 195 STREET, NORTH MIAMI BEACH, FL, 33179 |
ADEBIYI TEMIDAYO | Treasurer | 684 NE 195TH STREET, MIAMI, FL, 33179 |
PIERRE ENOSE | Vice President | 684 NE 195 STREET, NORTH MIAMI BEACH, FL, 33179 |
CAM Accounting & Property Services | Agent | 1900 N. University Drive, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-28 | 684 NE 195 STREET, NORTH MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-15 | 1900 N. University Drive, 102, Pembroke Pines, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-15 | CAM Accounting & Property Services | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 684 NE 195 STREET, NORTH MIAMI BEACH, FL 33179 | - |
REINSTATEMENT | 2006-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1990-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State