Entity Name: | DOTTOR 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: | 20 Sep 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Mar 2006 (19 years ago) |
Document Number: | 765114 |
FEI/EIN Number |
90-0667574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 129 S. GOLFVIEW RD, #10, LAKE WORTH, FL, 33460 |
Mail Address: | 129 S. GOLFVIEW RD, #10, LAKE WORTH, FL, 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Howard Greg | Vice President | 129 S. GOLFVIEW RD, LAKE WORTH, FL, 33460 |
Weddle Bruce | President | 129 S GOLF VIEW RD, LAKE WORTH, FL, 33460 |
Shires Ann | Secretary | 129 S. Golfview Road, Lake Worth, FL, 33460 |
Open Position | Asst | 129 S. GOLFVIEW RD, LAKE WORTH, FL, 33460 |
NAROWSKI RICHARD E | Agent | 129 S. GOLFVIEW RD, LAKE WORTH, FL, 33460 |
NAROWSKI RICHARD | Treasurer | 129 S. GOLFVIEW RD, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-09-03 | 129 S. GOLFVIEW RD, #10, LAKE WORTH, FL 33460 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-03 | 129 S. GOLFVIEW RD, #10, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-26 | 129 S. GOLFVIEW RD, #7, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-26 | NAROWSKI, RICHARD E | - |
AMENDMENT | 2006-03-29 | - | - |
REINSTATEMENT | 2004-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State