Entity Name: | THE DORCHESTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jul 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2000 (25 years ago) |
Document Number: | 711260 |
FEI/EIN Number |
591169928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 NORTH OCEAN BOULEVARD, DELRAY BEACH, FL, 33483 |
Mail Address: | 200 NORTH OCEAN BOULEVARD, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERZ FRED | Secretary | 200 NORTH OCEAN BOULEVARD, DELRAY BEACH, FL, 33483 |
HILL HARRY | Treasurer | 200 NORTH OCEAN BOULEVARD, DELRAY BEACH, FL, 33483 |
GERHOLD JOHN | Vice President | 200 N OCEAN BOULEVARD, DELRAY BEACH, FL, 33483 |
Dragisiv JOHN | President | 200 N OCEAN BLVD, DELRAY BEACH, FL, 33483 |
TERRIEN KELLY | Director | 200 NORTH OCEAN BOULEVARD, DELRAY BEACH, FL, 33483 |
Manoff Laurie | Agent | 1818 S. Australian Avenue, West Palm Beach, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-07-12 | 1818 S. Australian Avenue, Suite 400, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-12 | Manoff, Laurie | - |
CHANGE OF MAILING ADDRESS | 2000-02-17 | 200 NORTH OCEAN BOULEVARD, DELRAY BEACH, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-17 | 200 NORTH OCEAN BOULEVARD, DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2000-02-17 | - | - |
CANCEL FOR NON-PAYMENT | 1976-09-03 | - | - |
NAME CHANGE AMENDMENT | 1968-02-20 | THE DORCHESTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State