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
8266 SW 193 STREET
CUTLER BAY, FL 33157

Changed: 01/09/2018
Mailing Address
8266 SW 193 STREET
CUTLER BAY, FL 33157

Changed: 05/31/2018
Registered Agent Name & Address Manheimer, Kenneth
8266 SW 193 STREET
CUTLER BAY, FL 33157

Name Changed: 05/31/2018

Address Changed: 05/31/2018
Officer/Director Detail Name & Address

Title Treasurer

MANHEIMER, KENNETH
8266 SW 193 ST
MIAMI, FL 33157

Title Director

KAFIE, Vivian
8334 SW 193 ST
MIAMI, FL 33157

Title Director

Osorio, Adriana
8201 SW 193 ST
MIAMI, FL 33157

Title Director

Aiken, Laura
8217 SW 193 ST
Miami, FL 33157

Title Alternate Director

Doralio, Millan
8250 SW 193 ST
Miami, FL 33157

Title President

Rivera, Carlos
8301 SW 193 ST
Miami, FL 33157

Title Alternate Director

Langgaard, Carl
8218 SW 193 ST
Miami, FL 33157

Title Secretary

DeRuiter, Kari
8333 SW 193 ST
Miami, FL 33157

Title Director

Valdes, Thaisha
8318 SW 193 ST
Miami, FL 33157

Title Director

Michael, Cetta
8349 SW 193 ST
Miami, FL 33157

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 02/02/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
01/31/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
10/25/2019 -- REINSTATEMENT View image in PDF format
05/31/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
10/29/2009 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
07/21/2003 -- ANNUAL REPORT View image in PDF format
07/21/2003 -- Reg. Agent Change View image in PDF format
11/26/2002 -- Off/Dir Resignation View image in PDF format
09/09/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
06/21/2000 -- REINSTATEMENT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format