Search icon

DORAL EDGE WEST CONDOMINIUM NO. 3 ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: DORAL EDGE WEST CONDOMINIUM NO. 3 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: 15 Aug 2005 (20 years ago)
Document Number: N05000008374
FEI/EIN Number 542184368

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

Address: 5901-5913 NW 102 AVE, MIAMI, FL, 33178
Mail Address: C/O PENINSULA REAL ESTATE, INC., 2026 SW 1ST STREET SUITE #6, MIAMI, FL, 33135
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rezende Edivaldo Vice President 5901 N.W. 102 AVE, DORAL, FL, 33178
PREZZI FERNANDO President 5905 N.W. 102 AVE, DORAL, FL, 33178
PREZZI FERNANDO Secretary 5905 N.W. 102 AVE, DORAL, FL, 33178
Pressi Paul Vice President 5907 NW 102 Ave, Doral, FL, 33178
DE LA RIONDA CARLOS Agent C/O PENINSULA REAL ESTATE INC., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-27 5901-5913 NW 102 AVE, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 5901-5913 NW 102 AVE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2007-04-27 DE LA RIONDA, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 C/O PENINSULA REAL ESTATE INC., 2026 S.W. 1ST STREET SUITE #6, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000420449 TERMINATED 1000000453494 MIAMI-DADE 2013-02-11 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State