Search icon

CRIMCOV OF AMERICA, INC.

Company Details

Entity Name: CRIMCOV OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jul 1994 (31 years ago)
Document Number: P94000053661
FEI/EIN Number 59-3255520
Address: 19999 E COUNTRY CLUB DR, 606, AVENTURA, FL 33180
Mail Address: 19999 E COUNTRY CLUB DR, 606, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARROYO, TONY N Agent 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134

Vice President

Name Role Address
GIRONDO, MARIA Vice President 19999 E. COUNTRY CLUB DR # 606, AVENTURA, FL 33180

Secretary

Name Role Address
GIRONDO, MARIA Secretary 19999 E. COUNTRY CLUB DR # 606, AVENTURA, FL 33180

Director

Name Role Address
GIRONDO, MARIA Director 19999 E. COUNTRY CLUB DR # 606, AVENTURA, FL 33180
GIRONDO, BERTHA M Director 19999 E COUNTRYCLUB DR, 606 MIAMI, FL 33180
GIRONDO, MARIA J Director 19999 E. COUNTRY CLUB DR # 606, AVEENTURA, FL 33180

President

Name Role Address
GIRONDO, BERTHA M President 19999 E COUNTRYCLUB DR, 606 MIAMI, FL 33180

Treasurer

Name Role Address
GIRONDO, MARIA J Treasurer 19999 E. COUNTRY CLUB DR # 606, AVEENTURA, FL 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 19999 E COUNTRY CLUB DR, 606, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2018-01-16 19999 E COUNTRY CLUB DR, 606, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2001-04-11 ARROYO, TONY N No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State