Search icon

DORSET HOUSE ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: DORSET HOUSE 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: 15 Aug 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2001 (23 years ago)
Document Number: 727199
FEI/EIN Number 591485410

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

Address: 2500 N.E. 135TH ST., NORTH MIAMI, FL, 33181
Mail Address: 2500 N.E. 135TH ST., NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Elaine President 2500 N.E. 135TH ST., NORTH MIAMI, FL, 33181
Alvarez William Director 2500 N.E. 135TH ST., NORTH MIAMI, FL, 33181
Fazekas Norbert Director 2500 N.E. 135TH ST., NORTH MIAMI, FL, 33181
Kreiman Kosta Treasurer 2500 N.E. 135TH ST., NORTH MIAMI, FL, 33181
Pimienta Caridad Secretary 2500 N.E. 135TH ST., NORTH MIAMI, FL, 33181
Tannenhill Taylor Director 2500 N.E. 135TH ST., NORTH MIAMI, FL, 33181
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-11-16 STRALEY & OTTO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-11-16 2699 STIRLING ROAD, SUITE C-207, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 2001-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1995-12-26 2500 N.E. 135TH ST., NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1995-12-26 2500 N.E. 135TH ST., NORTH MIAMI, FL 33181 -
REINSTATEMENT 1995-12-26 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Court Cases

Title Case Number Docket Date Status
BANK OF AMERICA, NA, VS DORSET HOUSE ASSOCIATION, INC., 3D2012-1937 2012-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-15558

Parties

Name Bank of America, N.A.
Role Appellant
Status Active
Representations Erin M. Berger
Name Nancy M. Wallace
Role Appellant
Status Active
Name DORSET HOUSE ASSOCIATION INC
Role Appellee
Status Active
Representations CHARLES F. OTTO
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ 1 vol.
Docket Date 2012-12-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-11
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J)
Docket Date 2012-12-07
Type Motion
Subtype Stipulation
Description Stipulation ~ of dismissal AA Nancy M. Wallace 65897 AA Erin M. Berger 014977
Docket Date 2012-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including Decemer 26, 2012.
Docket Date 2012-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bank of America, N.A.
Docket Date 2012-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bank of America, N.A.
Docket Date 2012-09-12
Type Notice
Subtype Notice
Description Notice ~ designation of email addresses
On Behalf Of Nancy M. Wallace
Docket Date 2012-08-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA Nancy M. Wallace 65897 stipulated motion for substitution of counsel
Docket Date 2012-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bank of America, N.A.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1271757406 2020-05-04 0455 PPP 2500 NE 135TH ST, MIAMI, FL, 33181
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27442
Loan Approval Amount (current) 27442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27772.83
Forgiveness Paid Date 2021-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State