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 |
Name | Role | Address |
---|---|---|
Welch, Janice K | Agent | 4939 Brenda Dr., Orlando, FL 32812 |
Name | Role | Address |
---|---|---|
Blackwood, David W | President | 5162 Tellson Pl, Orlando, FL 32812 |
Name | Role | Address |
---|---|---|
Welch, Janice K | Secretary | 4939 Brenda Dr., Orlando, FL 32812 |
Name | Role | Address |
---|---|---|
LEVY, ANDREW | Vice President | 5289 Fayann St., Orlando, FL 32812 |
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 |
Name | Role | Address |
---|---|---|
Thomas, Celeste | Treasurer | 1938 Foxboro Dr., Orlando, FL 32812 |
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 |
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