Search icon

ANTILLES AT ISLANDS AT DORAL NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: ANTILLES AT ISLANDS AT DORAL NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Nov 2004 (20 years ago)
Document Number: N04000010831
FEI/EIN Number 201949397
Address: 3934 SW 8TH STREET, SUITE 303, CORAL GABLES, FL, 33134, US
Mail Address: 3934 SW 8TH STREET, SUITE 303, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TANINAKA KEN ESQ. Agent 4000 Ponce De Leon Boulevard, Coral Gables, FL, 33146

Vice President

Name Role Address
Betances Israel Vice President 3934 SW 8TH STREET, CORAL GABLES, FL, 33134

Director

Name Role Address
Moreno Rafael Director 3934 SW 8TH STREET, CORAL GABLES, FL, 33134
Diaz Claudia Director 3934 SW 8TH STREET, CORAL GABLES, FL, 33134

Secretary

Name Role Address
Davis Claritza Secretary 3934 SW 8TH STREET, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
Gonzalez Margarita Treasurer 3934 SW 8TH STREET, CORAL GABLES, FL, 33134

President

Name Role Address
Comunas Natalia President 3934 SW 8th Street, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 4000 Ponce De Leon Boulevard, Suite 470, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2024-01-10 TANINAKA, KEN, ESQ. No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 3934 SW 8TH STREET, SUITE 303, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2012-01-30 3934 SW 8TH STREET, SUITE 303, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
Reg. Agent Change 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State