Search icon

OLD CUTLER MEADOW HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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