Entity Name: | DOVER MANOR HOMEOWNERS' 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: | 17 Feb 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 1986 (39 years ago) |
Document Number: | 741648 |
FEI/EIN Number |
270049635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 Melissa Ave, ORLANDO, FL, 32807, US |
Mail Address: | PO BOX 570873, ORLANDO, FL, 32857-0873, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER CATHERINE B | Treasurer | 1221 MELISSA AVENUE, ORLANDO, FL, 32807 |
COOPER CATHERINE B | Director | 1221 MELISSA AVENUE, ORLANDO, FL, 32807 |
COOPER KAREY | President | 1221 Melissa Ave, ORLANDO, FL, 32807 |
COOPER KAREY | Director | 1221 Melissa Ave, ORLANDO, FL, 32807 |
Cohen Robin | Secretary | 5031 Shelley Ct, ORLANDO, FL, 32807 |
Cohen Robin | Director | 5031 Shelley Ct, ORLANDO, FL, 32807 |
Tally Robert S | Vice President | 5283 Nadine St, ORLANDO, FL, 32807 |
COOPER CATHERINE B | Agent | 1221 MELISSA AVENUE, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-27 | 1221 Melissa Ave, ORLANDO, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-10 | COOPER, CATHERINE B | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-10 | 1221 MELISSA AVENUE, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 1997-04-25 | 1221 Melissa Ave, ORLANDO, FL 32807 | - |
REINSTATEMENT | 1986-05-02 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State