Search icon

THE DORCHESTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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