Search icon

CATALINA HOMEOWNERS ASSOC. INC. - Florida Company Profile

Company Details

Entity Name: CATALINA HOMEOWNERS ASSOC. 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: 26 Mar 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jul 1992 (33 years ago)
Document Number: N19848
FEI/EIN Number 650011689

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

Address: 18951 SW 106 Ave, CUTLER BAY, FL, 33157, US
Mail Address: 18951 SW 106 Ave, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARDELL THOMAS President 18951 SW 106 Ave, CUTLER BAY, FL, 33157
Kirchner Richard Treasurer 18951 SW 106 Ave, CUTLER BAY, FL, 33157
Taylor Christine Vice President 18951 SW 106 Ave, CUTLER BAY, FL, 33157
PAIGE ROBERT Agent 95OO SOUTH DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 18951 SW 106 Ave, 201, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2013-01-16 18951 SW 106 Ave, 201, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2009-09-21 PAIGE, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2009-09-21 95OO SOUTH DADELAND BLVD., SUITE 550, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 1992-07-06 CATALINA HOMEOWNERS ASSOC. INC. -
NAME CHANGE AMENDMENT 1987-05-06 PATIO HOMES AT LAKES BY THE BAY HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State