Search icon

DOTTOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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