Search icon

DOVER ESTATES HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: DOVER ESTATES HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 1988 (36 years ago)
Document Number: 753528
FEI/EIN Number 59-2963112
Address: 4939 Brenda Dr., Orlando, FL 32812
Mail Address: P.O. Box 568013, Orlando, FL 32806
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Welch, Janice K Agent 4939 Brenda Dr., Orlando, FL 32812

President

Name Role Address
Blackwood, David W President 5162 Tellson Pl, Orlando, FL 32812

Secretary

Name Role Address
Welch, Janice K Secretary 4939 Brenda Dr., Orlando, FL 32812

Vice President

Name Role Address
LEVY, ANDREW Vice President 5289 Fayann St., Orlando, FL 32812

Director

Name Role Address
BAK, CATHERINE Director 4989 Oakbrooke Place, Orlando, FL 32812
Aragon, Benito Director 5123 Tellson Pl, Orlando, FL 32812
Levy, Maria Director 5289 Fayann St., Orlando, FL 32812

Treasurer

Name Role Address
Thomas, Celeste Treasurer 1938 Foxboro Dr., Orlando, FL 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 4939 Brenda Dr., Orlando, FL 32812 No data
CHANGE OF MAILING ADDRESS 2024-02-27 4939 Brenda Dr., Orlando, FL 32812 No data
REGISTERED AGENT NAME CHANGED 2024-02-19 Welch, Janice K No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 4939 Brenda Dr., Orlando, FL 32812 No data
REINSTATEMENT 1988-10-12 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State