Search icon

CONCERNED CITIZENS OF CUTLER BAY, INC. - Florida Company Profile

Company Details

Entity Name: CONCERNED CITIZENS OF CUTLER BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 1997 (28 years ago)
Date of dissolution: 15 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: N97000004200
FEI/EIN Number 650807200

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

Address: 9640 MARTINIQUE DRIVE, CUTLER BAY, FL, 33189
Mail Address: 9640 MARTINIQUE DRIVE, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARZECKI STEPHEN President 9640 MARTINIQUE DRIVE, CUTLER BAY, FL, 33189
CONDON THOMAS M Vice President 19641 HOLIDAY ROAD, CUTLER BAY, FL, 33157
ZARZECKI STEPHEN P Agent 9640 MARTINIQUE DRIVE, CUTLER BAY, FL, 33189
PAUL CAROL F Treasurer 9940 MONTEGO BAY DRIVE, CUTLER BAY, FL, 33189
ORME DIANA Secretary 9440 INDEPENDENCE ROAD, CUTLER BAY, FL, 33157
Condon Thomas C Officer 19641 Holiday Road, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 9640 MARTINIQUE DRIVE, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2012-04-18 9640 MARTINIQUE DRIVE, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2012-04-18 ZARZECKI, STEPHEN PRES -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 9640 MARTINIQUE DRIVE, CUTLER BAY, FL 33189 -
NAME CHANGE AMENDMENT 2011-02-22 CONCERNED CITIZENS OF CUTLER BAY, INC. -

Documents

Name Date
Voluntary Dissolution 2018-08-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-05
Name Change 2011-02-22
ANNUAL REPORT 2010-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State