Entity Name: | DOVEREN PROPERTIES S.A. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 08 Jun 2010 (15 years ago) |
Document Number: | F10000002625 |
FEI/EIN Number |
980577161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SUITE C-110 11211 PROSPERITY FARMS, co Matilde Carrrillo, Palm Beach Gardens, FL, 33410, US |
Mail Address: | C/O MATILDE CARRILLO, SUITE C-111 11211 PROSPERITY FARMS, PALM BEACH GARDENS, FL, 33140, US |
ZIP code: | 33410 |
County: | Palm Beach |
Name | Role | Address |
---|---|---|
Sanchez Enrique JSr. | Agent | Suite C-111 11211 Prosperity Farms, PALM BEACH gardens, FL, 33140 |
MATOS BLANCA | Secretary | C/O MATILDE CARRILLO, PALM BEACH GARDENS, FL, 33140 |
MATOS BLANCA | Director | C/O MATILDE CARRILLO, PALM BEACH GARDENS, FL, 33140 |
SANCHEZ ENRIQUE | President | SUITE C-111 11211 PROSPERITY FARMS, PALM BEACH GARDENS, FL, 33410 |
SANCHEZ ENRIQUE | Director | SUITE C-111 11211 PROSPERITY FARMS, PALM BEACH GARDENS, FL, 33410 |
MATOSBOULTON MANUEL | Treasurer | 1915 BRICKELL AVE, MIAMI, FL, 33129 |
MATOSBOULTON MANUEL | Director | 1915 BRICKELL AVE, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | Suite C-111 11211 Prosperity Farms, PALM BEACH gardens, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | Suite C-111 11211 Prosperity Farms, PALM BEACH gardens, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | Sanchez, Enrique J, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | Suite C-111 11211 Prosperity Farms, PALM BEACH gardens, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State