Entity Name: | OLD CUTLER GROVES SOUTH 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: | 24 Oct 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 1996 (29 years ago) |
Document Number: | N34877 |
FEI/EIN Number |
650210686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14020 SW 67 Place, MIAMI, FL, 33158, US |
Mail Address: | P.O BOX 562284, MIAMI, FL, 33256, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rice Douglas | Treasurer | 14020 SW 67TH PLACE, MIAMI, FL, 33158 |
Weingarden Melissa | Secretary | 6740 SW 141 Street, Miami, FL, 33158 |
Garcia Lourdes | Vice President | 14021 SW 67 Court, Miami, FL, 33158 |
Rice Douglas WEsq. | Agent | 14020 S.W. 67 Place, MIAMI, FL, 33158 |
Berman Jeffrey | President | 14063 SW 67th PL, Miami, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 14020 SW 67 Place, MIAMI, FL 33158 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Rice, Douglas W, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 14020 S.W. 67 Place, MIAMI, FL 33158 | - |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 14020 SW 67 Place, MIAMI, FL 33158 | - |
REINSTATEMENT | 1996-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State