Search icon

CUTLER BAY TOWN FOUNDATION, INC.

Company Details

Entity Name: CUTLER BAY TOWN FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2015 (10 years ago)
Document Number: N09000010966
FEI/EIN Number NOT APPLICABLE
Address: 10720 CARIBBEAN BLVD, 105, CUTLER BAY, FL, 33189
Mail Address: 10720 CARIBBEAN BLVD, 105, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bierman Mitchell AEsq. Agent 10720 CARIBBEAN BLVD, CUTLER BAY, FL, 33189

Director

Name Role Address
Meerbott Tim Director 10720 CARIBBEAN BLVD, CUTLER BAY, FL, 33189
Ramirez Richard Director 10720 CARIBBEAN BLVD, CUTLER BAY, FL, 33189
DUNCAN ROBERT Director 10720 CARIBBEAN BLVD, CUTLER BAY, FL, 33189
LORD SUZY Director 10720 CARIBBEAN BLVD, CUTLER BAY, FL, 33189
CALLAHAN MICHAEL Director 10720 CARIBBEAN BLVD, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-02-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-25 Bierman, Mitchell A., Esq. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-11 10720 CARIBBEAN BLVD, 105, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2011-02-11 10720 CARIBBEAN BLVD, 105, CUTLER BAY, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 10720 CARIBBEAN BLVD, 105, CUTLER BAY, FL 33189 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-07-08
REINSTATEMENT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State