Detail by Entity Name

Florida Not For Profit Corporation

THE CUTLER CAY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N02000009767 42-1625721 12/19/2002 FL ACTIVE NAME CHANGE AMENDMENT 08/03/2004 NONE
Principal Address
7755 SW 192 STREET
CUTLER BAY, FL 33157

Changed: 12/21/2007
Mailing Address
7755 SW 192 STREET
CUTLER BAY, FL 33157

Changed: 12/21/2007
Registered Agent Name & Address ATTN: SCOTT J. LEVINE, ESQ.
C/O BROUGH,CHADROW & LEVINE, P.A.
1900 N. COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 02/10/2009

Address Changed: 02/10/2009
Officer/Director Detail Name & Address

Title TD

Gomez, Barbara
7755 SW 192 ST
CUTLER BAY, FL 33157

Title President

Villanueva, Carlos
7755 SW 192 ST
CUTLER BAY, FL 33157

Title Secretary

Beyerlein, Allison
7755 SW 192 ST
CUTLER BAY, FL 33157

Title Director

Kabir, Alamgir
7755 SW 192 Street
Miami, FL 33157

Title Director

Valido, Christopher
7755 SW 192 ST
Miami, FL 33157

Title Director

Acevedo, Anthony
7755 SW 192 ST
Miami, FL 33157

Title VP

Munem, Khalil
7755 SW 192 Street
Cutler Bay, FL 33157

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 04/04/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- Off/Dir Resignation View image in PDF format
08/31/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2016 -- Reg. Agent Change View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
09/24/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
12/18/2008 -- Reg. Agent Change View image in PDF format
10/08/2008 -- ANNUAL REPORT View image in PDF format
05/21/2008 -- Reg. Agent Change View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
12/21/2007 -- Reg. Agent Change View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
09/01/2006 -- ANNUAL REPORT View image in PDF format
08/25/2005 -- ANNUAL REPORT View image in PDF format
08/04/2004 -- ANNUAL REPORT View image in PDF format
08/03/2004 -- Name Change View image in PDF format
10/30/2003 -- REINSTATEMENT View image in PDF format
12/19/2002 -- Domestic Non-Profit View image in PDF format