Search icon

CUTLER CREEK WEST HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CUTLER CREEK WEST HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0107501
Address: 14275 SW 142 AVE, MIAMI, FL 33186
Mail Address: 14275 SW 142 AVE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRIAY, CARLOS A Agent 2301 NW 87TH AVENUE, SUITE 501, DORAL, FL 33172

President

Name Role Address
Skowronski, Adam President 14275 SW 142 AVE, MIAMI, FL 33186

Vice President

Name Role Address
Payne, Jeff Vice President 14275 SW 142 AVENUE, MIAMI, FL 33186

Treasurer

Name Role Address
Burton, Ian Treasurer 14275 SW 142 AVE, MIAMI, FL 33186

Secretary

Name Role Address
De La Roca, Jeanette Secretary 14275 SW 142 AVE, MIAMI, FL 33186

Director

Name Role Address
King, John Brian Director 14275 SW 142 AVE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-27 TRIAY, CARLOS A No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 2301 NW 87TH AVENUE, SUITE 501, DORAL, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-15 14275 SW 142 AVE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 1995-03-15 14275 SW 142 AVE, MIAMI, FL 33186 No data
AMENDMENT 1988-10-24 No data No data

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: 04 Feb 2025

Sources: Florida Department of State