Entity Name: | ENCLAVE AT DORAL CLUB CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Sep 2005 (20 years ago) |
Date of dissolution: | 10 Oct 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Oct 2022 (3 years ago) |
Document Number: | N05000009507 |
FEI/EIN Number |
203485308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 NW 107TH AVENUE, MIAMI, FL, 33178, US |
Mail Address: | c/o FirstService Residential, 5805 BLUE LAGOON DRIVE #310, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICE OF CARLA JONES, P.A. | Agent | - |
OSIO LUIS | President | 4460 NW 107TH AVENUE, MIAMI, FL, 33178 |
Amorosi Juan | Vice President | 4360 N.W. 107th avenue, Doral, FL, 33178 |
Martinez Hugo | Director | 4360 N.W. 107th Avenue, Doral, FL, 33178 |
Manfrini Fernando | Treasurer | 4500 NW 107th ave 106, Dorall, FL, 33178 |
Johnston Caleb | Secretary | 4370 NW 107th ave 104, doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-10-10 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N05000009496. MERGER NUMBER 100000235241 |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-12 | 1125 N.E. 125 STREET, SUITE 103, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 4300 NW 107TH AVENUE, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | LAW OFFICE OF CARLA JONES, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-07 | 4300 NW 107TH AVENUE, MIAMI, FL 33178 | - |
REINSTATEMENT | 2011-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000391543 | TERMINATED | 1000000266738 | MIAMI-DADE | 2012-04-18 | 2032-05-09 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-11 |
Reg. Agent Change | 2019-03-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State