Search icon

CUTLER CREEK VILLAGE BOARD OF GOVERNORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CUTLER CREEK VILLAGE BOARD OF GOVERNORS 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: 23 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: N95000004049
FEI/EIN Number 650340830

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

Address: 2510 NW 97 AVENUE, DORAL, FL, 33172, US
Mail Address: 2510 NW 97 AVENUE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pons Elizabeth President 2510 NW 97 AVENUE, DORAL, FL, 33172
Pons Elizabeth Director 2510 NW 97 AVENUE, DORAL, FL, 33172
WARD DENISE Director 2510 NW 97 AVENUE, DORAL, FL, 33172
McCormamch Bertha T Director 2510 NW 97 AVENUE, DORAL, FL, 33172
Battle Joel Director 2510 NW 97 AVENUE, DORAL, FL, 33172
Fried Maria Director 2510 NW 97 AVENUE, DORAL, FL, 33172
Roca Fanny Director 2510 NW 97 AVENUE, DORAL, FL, 33172
Martinez Daniel Agent 2510 NW 97 AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 2510 NW 97 AVENUE, 200, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-09-27 2510 NW 97 AVENUE, 200, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-09-27 Martinez, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 2510 NW 97 AVENUE, 200, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State