Search icon

DOVE KEY I RESIDENCES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DOVE KEY I RESIDENCES 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: 02 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: N01000002400
FEI/EIN Number 010579553

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

Address: 857 SW 11th Court, Fort Lauderdale, FL, 33315, US
Mail Address: 857 SW 11th Court, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gentile Jordan President 858 SW 11 Street, Fort Lauderdale, FL, 33315
Sedaka Victor Treasurer 857 SW 11th Court, Fort Lauderdale, FL, 33315
Pingitore Nicholas Secretary 1931 Cordova Road, Fort Lauderdale, FL, 33316
Pingitore Nicholas Agent 1931 Cordova Road, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 1931 Cordova Road, 409, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2020-02-14 Pingitore, Nicholas -
CHANGE OF MAILING ADDRESS 2020-02-14 857 SW 11th Court, Fort Lauderdale, FL 33315 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 857 SW 11th Court, Fort Lauderdale, FL 33315 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State