Entity Name: | CALIFORNIA GROVE HOMES 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: | 06 Nov 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2023 (a year ago) |
Document Number: | N23351 |
FEI/EIN Number |
650052281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 609 IVES DAIRY ROAD, NORTH MIAMI BEACH, FL, 33179, US |
Mail Address: | 609 IVES DAIRY ROAD, NORTH MIAMI BEACH, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUKY AMIN | President | 20030 NE 6 COURT CIR, MIAMI, FL, 33179 |
TORSKAYA TATYANA | Vice President | 20024 NE 6TH COURT CIRCLE, NORTH MIAMI BEACH, FL, 33179 |
BERMUDEZ MERI | Treasurer | 20010 NE 6TH COURT CIRCLE, MIAMI, FL, 33179 |
SOUKY AMIN | Agent | 20030 NE 6TH CT CIR, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 20030 NE 6TH CT CIR, NORTH MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-27 | SOUKY, AMIN | - |
AMENDMENT | 2023-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 609 IVES DAIRY ROAD, NORTH MIAMI BEACH, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 609 IVES DAIRY ROAD, NORTH MIAMI BEACH, FL 33179 | - |
CANCEL ADM DISS/REV | 2005-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1996-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
Amendment | 2023-09-18 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-26 |
AMENDED ANNUAL REPORT | 2017-10-20 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State