Entity Name: | OLD CUTLER MEADOW 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: | 13 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2019 (6 years ago) |
Document Number: | N94000002909 |
FEI/EIN Number |
651016901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8266 SW 193 STREET, CUTLER BAY, FL, 33157, US |
Mail Address: | 8266 SW 193 STREET, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAFIE Vivian | Director | 8334 SW 193 ST, MIAMI, FL, 33157 |
Osorio Adriana | Director | 8201 SW 193 ST, MIAMI, FL, 33157 |
Aiken Laura | Director | 8217 SW 193 ST, Miami, FL, 33157 |
Doralio Millan | Alte | 8250 SW 193 ST, Miami, FL, 33157 |
MANHEIMER KENNETH | Treasurer | 8266 SW 193 ST, MIAMI, FL, 33157 |
Manheimer Kenneth | Agent | 8266 SW 193 STREET, CUTLER BAY, FL, 33157 |
Rivera Carlos | President | 8301 SW 193 ST, Miami, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-31 | 8266 SW 193 STREET, CUTLER BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-31 | 8266 SW 193 STREET, CUTLER BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-31 | Manheimer, Kenneth | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 8266 SW 193 STREET, CUTLER BAY, FL 33157 | - |
REINSTATEMENT | 2000-06-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-10-25 |
AMENDED ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State