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 |
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 |
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 | - | - |
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