Entity Name: | OLD CUTLER GLEN 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: | 25 Apr 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2007 (18 years ago) |
Document Number: | N94000002103 |
FEI/EIN Number |
650504264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10855 NW 33rd St, Doral, FL, 33172, US |
Address: | 15800 PINES BLVD - STE. 303, PEMBROKE PINES, FL, 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Niser Magdalena | President | 10855 NW 33rd St, Doral, FL, 33172 |
Kelly Gloria | Treasurer | 10855 NW 33rd St, Doral, FL, 33172 |
Raymont Karol | Director | 10855 NW 33rd St, Doral, FL, 33172 |
MOSLEY PAOLA | Vice President | 10855 NW 33rd St, Doral, FL, 33172 |
IGLESIAS LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-12 | 15800 PINES BLVD - STE. 303, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 15800 PINES BLVD - STE. 303, PEMBROKE PINES, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 15800 PINES BLVD - STE. 303, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | IGLESIAS LAW GROUP, P.A. | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-12-20 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-26 |
Reg. Agent Change | 2019-01-28 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-09-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State