Entity Name: | THE DORIA 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: | 31 May 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jul 2008 (17 years ago) |
Document Number: | 743070 |
FEI/EIN Number |
597903362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2175 NE 56 ST, FT LAUDERDALE, FL, 33308, US |
Mail Address: | c/o Phoenix Management Services, 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Resnick Evan | Vice President | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Lehman Albert | Secretary | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Crupi Giovanni | Director | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Mizarhi Eli | Director | 4800 North State Road Seven Suite, Lauderdale Lakes, FL, 33319 |
Ross Jay | President | c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-01 | VALANCY & REED, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 2175 NE 56 ST, FT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 2175 NE 56 ST, FT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2008-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2001-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2017-07-25 |
AMENDED ANNUAL REPORT | 2017-07-24 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State