Search icon

THE COURTS AT DORAL ISLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COURTS AT DORAL ISLES 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: 07 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (14 years ago)
Document Number: N00000008051
FEI/EIN Number 651079912

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Allied Property Group, 12350 SW 132nd Ct, Doral, FL, 33178, US
Mail Address: Allied Property Group, 12350 SW 132nd Ct, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mayo Guillermo President Allied Property Group, MIAMI, FL, 33186
Maria Lugo Secretary Allied Property Group, MIAMI, FL, 33186
GRANDA ISABEL C Treasurer ALLIED PROPERTY GROUP, DORAL, FL, 33178
GRANDA ISABEL C Secretary ALLIED PROPERTY GROUP, DORAL, FL, 33178
GRANDA ISABEL C Director ALLIED PROPERTY GROUP, DORAL, FL, 33178
Castillo Rodney Director Allied Property Group, MIAMI, FL, 33186
Carpio Yamile Vice President Allied Property Group, MIAMI, FL, 33186
EISINGER, BROWN, LEWIS, FRANKEL, & CHAIET Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 Allied Property Group, 12350 SW 132nd Ct, #114, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-07-18 Allied Property Group, 12350 SW 132nd Ct, #114, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-06-17 EISINGER, BROWN, LEWIS, FRANKEL, & CHAIET -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 4000 HOLLYWOOD BLVD, SUITE 265 SOUTH, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-05-12
AMENDED ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State