Search icon

THE DORIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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