Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
OLD CUTLER MEADOW HOMEOWNERS ASSOCIATION, INC.
Filing Information
N94000002909
65-1016901
06/13/1994
FL
ACTIVE
REINSTATEMENT
10/25/2019
Principal Address
Changed: 01/09/2018
8266 SW 193 STREET
CUTLER BAY, FL 33157
CUTLER BAY, FL 33157
Changed: 01/09/2018
Mailing Address
Changed: 05/31/2018
8266 SW 193 STREET
CUTLER BAY, FL 33157
CUTLER BAY, FL 33157
Changed: 05/31/2018
Registered Agent Name & Address
Manheimer, Kenneth
Name Changed: 05/31/2018
Address Changed: 05/31/2018
8266 SW 193 STREET
CUTLER BAY, FL 33157
CUTLER BAY, FL 33157
Name Changed: 05/31/2018
Address Changed: 05/31/2018
Officer/Director Detail
Name & Address
Title Treasurer
MANHEIMER, KENNETH
Title Director
KAFIE, Vivian
Title Director
Osorio, Adriana
Title Director
Aiken, Laura
Title Alternate Director
Doralio, Millan
Title President
Rivera, Carlos
Title Alternate Director
Langgaard, Carl
Title Secretary
DeRuiter, Kari
Title Director
Valdes, Thaisha
Title Director
Michael, Cetta
Title Treasurer
MANHEIMER, KENNETH
8266 SW 193 ST
MIAMI, FL 33157
MIAMI, FL 33157
Title Director
KAFIE, Vivian
8334 SW 193 ST
MIAMI, FL 33157
MIAMI, FL 33157
Title Director
Osorio, Adriana
8201 SW 193 ST
MIAMI, FL 33157
MIAMI, FL 33157
Title Director
Aiken, Laura
8217 SW 193 ST
Miami, FL 33157
Miami, FL 33157
Title Alternate Director
Doralio, Millan
8250 SW 193 ST
Miami, FL 33157
Miami, FL 33157
Title President
Rivera, Carlos
8301 SW 193 ST
Miami, FL 33157
Miami, FL 33157
Title Alternate Director
Langgaard, Carl
8218 SW 193 ST
Miami, FL 33157
Miami, FL 33157
Title Secretary
DeRuiter, Kari
8333 SW 193 ST
Miami, FL 33157
Miami, FL 33157
Title Director
Valdes, Thaisha
8318 SW 193 ST
Miami, FL 33157
Miami, FL 33157
Title Director
Michael, Cetta
8349 SW 193 ST
Miami, FL 33157
Miami, FL 33157
Annual Reports
Report Year | Filed Date |
2022 | 03/15/2022 |
2023 | 02/02/2023 |
2024 | 03/11/2024 |
Document Images