Search icon

DORSETT SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: DORSETT SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Oct 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: N05879
FEI/EIN Number 59-2612490
Address: 82 Dorsett Drive, Marathon, FL 33050
Mail Address: 82 Dorsett Drive, Marathon, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Bowman, Rachel Agent 82 Dorsett Drive, Marathon, FL 33050

Director

Name Role Address
Rachel, Bowman, D, P Director 82 Dorsett Drive, Marathon, FL 33050
Goodman, Erika, D, T Director 81 Dorsett Drive, Marathon, FL 33050
Webb, Barbara, D, S Director 91 Dorsett Drive, Marathon, FL 33050
Baggs, Cora, D, VP Director 133 Dorsett Drive, Marathon, FL 33050

President

Name Role Address
Rachel, Bowman, D, P President 82 Dorsett Drive, Marathon, FL 33050

Treasurer

Name Role Address
Goodman, Erika, D, T Treasurer 81 Dorsett Drive, Marathon, FL 33050

Secretary

Name Role Address
Webb, Barbara, D, S Secretary 91 Dorsett Drive, Marathon, FL 33050

Vice President

Name Role Address
Baggs, Cora, D, VP Vice President 133 Dorsett Drive, Marathon, FL 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 82 Dorsett Drive, Marathon, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 82 Dorsett Drive, Marathon, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2025-01-17 Bowman, Rachel No data
CHANGE OF MAILING ADDRESS 2025-01-17 82 Dorsett Drive, Marathon, FL 33050 No data
REINSTATEMENT 2018-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2004-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1985-12-23 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State