Search icon

DORCHESTER ESTATES HOME OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DORCHESTER ESTATES HOME OWNERS' 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: 24 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: N04000005170
FEI/EIN Number 270125933

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

Address: 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US
Mail Address: 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burmaster Michael Vice President 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Rodriquez Martin M President 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
White Timothy Secretary 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Vero Frank Director 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Knotts Miechelle Treasurer 1000 Pine Hollow Point, Altamonte Springs, FL, 32714
Specialty Management Company of Central Fl Agent 1000 Pine Hollow Point, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Specialty Management Company of Central Florida -
CHANGE OF MAILING ADDRESS 2024-04-24 1000 Pine Hollow Point, Altamonte Springs, FL 32714 -
AMENDMENT 2019-07-26 - -
CANCEL ADM DISS/REV 2009-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDED AND RESTATEDARTICLES 2006-08-14 - -
CANCEL ADM DISS/REV 2005-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-19
Amendment 2019-07-26
ANNUAL REPORT 2019-04-19
Off/Dir Resignation 2018-08-30
Off/Dir Resignation 2018-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State