Search icon

OLD CUTLER GLEN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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