Search icon

CUTLER CREEK WEST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CUTLER CREEK WEST 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: 10 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 1988 (36 years ago)
Document Number: N26378
FEI/EIN Number 650107501

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

Address: 14275 SW 142 AVE, MIAMI, FL, 33186, US
Mail Address: 14275 SW 142 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Skowronski Adam President 14275 SW 142 AVE, MIAMI, FL, 33186
Payne Jeff Vice President 14275 SW 142 AVENUE, MIAMI, FL, 33186
Burton Ian Treasurer 14275 SW 142 AVE, MIAMI, FL, 33186
De La Roca Jeanette Secretary 14275 SW 142 AVE, MIAMI, FL, 33186
King John B Director 14275 SW 142 AVE, MIAMI, FL, 33186
TRIAY CARLOS A Agent 2301 NW 87TH AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-27 TRIAY, CARLOS A -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 2301 NW 87TH AVENUE, SUITE 501, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-15 14275 SW 142 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1995-03-15 14275 SW 142 AVE, MIAMI, FL 33186 -
AMENDMENT 1988-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-08-14
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State