Entity Name: | VILLAGE OF DORAL PLACE 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 Mar 1984 (41 years ago) |
Document Number: | N01831 |
FEI/EIN Number |
592516805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ALLIED PROPERTY GROUP, INC, 12350 S.W. 132 CT, STE. 114, MIAMI, FL, 33186 |
Mail Address: | ALLIED PROPERTY GROUP, INC, 12350 S.W. 132 CT, STE. 114, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gener Jose | President | 12350 SW 132 COURT SUITE 114, MIAMI, FL, 33186 |
Gener Jose | Director | 12350 SW 132 COURT SUITE 114, MIAMI, FL, 33186 |
Scardina Veronica | Secretary | 12350 SW 132 COURT SUITE 114, MIAMI, FL, 33186 |
Callahan Raymond | Treasurer | 12350 SW 132 COURT SUITE 114, MIAMI, FL, 33186 |
Khan Bilal | Vice President | 12350 SW 132 COURT SUITE 114, MIAMI, FL, 33186 |
Khan Bilal | Director | 12350 SW 132 COURT SUITE 114, MIAMI, FL, 33186 |
MEJIA LAW GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | MEJIA LAW GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 9100 S DADELAND BLVD, SUITE 1500, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | ALLIED PROPERTY GROUP, INC, 12350 S.W. 132 CT, STE. 114, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2008-05-01 | ALLIED PROPERTY GROUP, INC, 12350 S.W. 132 CT, STE. 114, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-09-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State