Search icon

THE GREENS AT THE CALIFORNIA CLUB HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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