Search icon

COSTA VERDE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COSTA VERDE 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 Jan 1994 (31 years ago)
Document Number: N94000000117
FEI/EIN Number 650518533

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

Address: C/O CAM Brokerage & Management, 3750 NW 87 Ave, Doral, FL, 33178, US
Mail Address: C/O CAM Brokerage & Management, 3750 NW 87 Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Angel Vice President C/O CAM Brokerage & Management, Doral, FL, 33178
Lopez Rosa Director C/O CAM Brokerage & Management, Doral, FL, 33172
Guerra Mercy Treasurer C/O CAM Brokerage & Management, Doral, FL, 33172
Valdesuso Marcia Director C/O CAM Brokerage & Management, Doral, FL, 33172
Balter James President C/O CAM Brokerage & Management, Doral, FL, 33172
Stratta Juan Domingo Director C/O CAM Brokerage & Management, Doral, FL, 33172
BASULTO ROBBINS & ASSOCIATES, LLP Agent 14160 N.W. 77TH COURT, SUITE 22, MIAMI LAKES, FL, 330161506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 C/O CAM Brokerage & Management, 3750 NW 87 Ave, Suite 260, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-01-17 C/O CAM Brokerage & Management, 3750 NW 87 Ave, Suite 260, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-11-21 BASULTO ROBBINS & ASSOCIATES, LLP -
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 14160 N.W. 77TH COURT, SUITE 22, MIAMI LAKES, FL 33016-1506 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-23
AMENDED ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2017-02-10
Reg. Agent Change 2016-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State