Search icon

DOUGLAS GRAND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: DOUGLAS GRAND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2009 (15 years ago)
Document Number: N04000011696
FEI/EIN Number 202045644
Address: 50 MENORES AVE., Suite 100, CORAL GABLES, FL, 33134, US
Mail Address: 50 MENORES AVE., Suite 100, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOBRIN DAVID Esq. Agent 8900 SW 107TH AVE, MIAMI, FL, 33176

Director

Name Role Address
SANCHEZ JOSE Director 50 MENORES AVE., CORAL GABLES, FL, 33134
ULLOA HELENA Director 50 MENORES AVE., CORAL GABLES, FL, 33134

President

Name Role Address
ULLOA HELENA President 50 MENORES AVE., CORAL GABLES, FL, 33134

Vice President

Name Role Address
SANCHEZ JOSE Vice President 50 MENORES AVE., CORAL GABLES, FL, 33134

Treasurer

Name Role Address
SANCHEZ LOURDES Treasurer 50 MENORES AVE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-18 KOBRIN, DAVID, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 8900 SW 107TH AVE, SUITE 206, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-14 50 MENORES AVE., Suite 100, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-07-14 50 MENORES AVE., Suite 100, CORAL GABLES, FL 33134 No data
AMENDMENT 2009-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State