Search icon

DONLIN DRIVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DONLIN DRIVE HOMEOWNERS 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: 31 Mar 2004 (21 years ago)
Document Number: N04000003450
FEI/EIN Number 061725941

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

Mail Address: C/O FLORIDA SKYLINE MANAGEMENT, 22163 MAJESTIC WOODS WAY, BOCA RATON, FL, 33428, US
Address: 31 HOMES IN DONLIN DRIVE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN DANIEL President C/O FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428
Myers Richard Secretary C/O FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428
ORTIZ GUSTAVO Treasurer C/O FLORIDA SKYLINE MANAGEMENT, BOCA RATON, FL, 33428
FLORIDA SKYLINE MANAGEMENT INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 C/O FLORIDA SKYLINE MANAGEMENT, 22163 MAJESTIC WOODS WAY, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 31 HOMES IN DONLIN DRIVE, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2025-01-05 31 HOMES IN DONLIN DRIVE, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2025-01-05 FLORIDA SKYLINE MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 3900 Woodlake Blvd, C/O GRS Community Management, Suite #309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-03-25 3900 Woodlake Blvd, C/O GRS Community Management, Suite #309, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2021-03-04 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 201 ALHAMBRA CIRCLE 11TH FLOOR, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State