Search icon

OLD CUTLER BAY HOMEOWNERS CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD CUTLER BAY HOMEOWNERS CORPORATION, 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: 05 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 1992 (32 years ago)
Document Number: N15321
FEI/EIN Number 592741020

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

Address: 700 Solano Prado, CORAL GABLES, FL, 33156, US
Mail Address: 9365 Gallardo Street, CORAL GABLES, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schrager Toni Director 700 Solano Prado, CORAL GABLES, FL, 33156
Fine Robert Director 360 SOLANO PRADO, CORAL GABLES, FL, 33156
Lamar Mario Treasurer 95 SOLANO PRADO, CORAL GABLES, FL, 33156
Solis Lola Secretary 9365 Gallardo Street, CORAL GABLES, FL, 33156
Solis Lola Agent 9365 Gallardo Street, Coral Gables, FL, 33156
Schrager Toni President 700 Solano Prado, CORAL GABLES, FL, 33156
Fine Robert Vice President 360 SOLANO PRADO, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 9365 Gallardo Street, Coral Gables, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 700 Solano Prado, CORAL GABLES, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-05-28 700 Solano Prado, CORAL GABLES, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-05-28 Solis, Lola -
REINSTATEMENT 1992-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State