Search icon

DOME CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DOME CONDOMINIUM ASSOCIATION, 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: 10 Nov 1970 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: 719669
FEI/EIN Number 591350690

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2100 -2150 SANS SOUCI BLVD, MANAGEMENT OFFICE, NORTH MIAMI, FL, 33181, US
Mail Address: 2150 SANS SOUCI BLVD, MANAGEMENT OFFICE, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simpson Leah President 2100 -2150 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
Quiney Kenneth Vice President 2100 -2150 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
EVORA SERGIO Treasurer 2100 -2150 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
Garcia Maria J Secretary 2100 -2150 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
Alonso Juan C Director 2100 -2150 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
PLATZER SUSAN Director 2100 -2150 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
Lopez Carlos FEsq. Agent Hollander, Goode & Lopez, PA, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-18 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 Lopez, Carlos F, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 Hollander, Goode & Lopez, PA, 314 South Federal Highway, Dania Beach, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 2100 -2150 SANS SOUCI BLVD, MANAGEMENT OFFICE, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2011-01-03 2100 -2150 SANS SOUCI BLVD, MANAGEMENT OFFICE, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-08-26
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-07-14
Amendment 2022-01-18
AMENDED ANNUAL REPORT 2021-10-11
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State