Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COUNTRY CLUB OF MIAMI CONDOMINIUM, INC.
Filing Information
710733
59-1157625
04/18/1966
FL
ACTIVE
EVENT CONVERTED TO NOTES
02/26/1980
NONE
Principal Address
Changed: 03/22/2022
6175 NW 167th STREET
SUITE G9
MIAMI, FL 33015
SUITE G9
MIAMI, FL 33015
Changed: 03/22/2022
Mailing Address
Changed: 03/22/2022
6175 NW 167th STREET
SUITE G9
MIAMI, FL 33015
SUITE G9
MIAMI, FL 33015
Changed: 03/22/2022
Registered Agent Name & Address
ALFARO & FERNANDEZ, P.A.
Name Changed: 04/29/2008
Address Changed: 05/07/2019
5801 NW 151 ST
Suite 305
MIAMI LAKES, FL 33014
Suite 305
MIAMI LAKES, FL 33014
Name Changed: 04/29/2008
Address Changed: 05/07/2019
Officer/Director Detail
Name & Address
Title President
Cabrera, Elizabeth
Title Director
Simmonds, Jeanette
Title Treasurer
Molina, Carlos
Title Director
Marquez, Edward
Title Secretary
Gasca, Jose
Title President
Cabrera, Elizabeth
6175 NW 167th STREET
SUITE G9
MIAMI, FL 33015
SUITE G9
MIAMI, FL 33015
Title Director
Simmonds, Jeanette
6175 NW 167th STREET
SUITE G9
MIAMI, FL 33015
SUITE G9
MIAMI, FL 33015
Title Treasurer
Molina, Carlos
6175 NW 167th STREET
SUITE G9
MIAMI, FL 33015
SUITE G9
MIAMI, FL 33015
Title Director
Marquez, Edward
6175 NW 167th STREET
SUITE G9
MIAMI, FL 33015
SUITE G9
MIAMI, FL 33015
Title Secretary
Gasca, Jose
6175 NW 167th STREET
SUITE G9
MIAMI, FL 33015
SUITE G9
MIAMI, FL 33015
Annual Reports
Report Year | Filed Date |
2022 | 03/22/2022 |
2023 | 04/28/2023 |
2024 | 03/01/2024 |
Document Images