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 |
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 |
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 | - | - |
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