Entity Name: | THE DORIAN 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: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 17 Nov 2022 (2 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 17 Nov 2022 (2 years ago) |
Document Number: | N06000000129 |
FEI/EIN Number |
204383366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13201 MEMORIAL HIGHWAY, MIAMI, FL, 33161, US |
Mail Address: | PO BOX 614521, MIAMI, FL, 33261 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESMES PILAR | President | P.O. BOX 614521, MIAMI, FL, 33261 |
LESMES PILAR | Treasurer | P.O. BOX 614521, MIAMI, FL, 33261 |
LESMES PILAR | Director | P.O. BOX 614521, MIAMI, FL, 33261 |
COUTO HELEN | Secretary | 13201 MEMORIAL HWY - UNIT 220, MIAMI, FL, 33161 |
Denard Moliere | Director | 13201 Memorial Hwy, North Miami, FL, 33161 |
Tucker & Tighe, P.A. Law Offices | Agent | 800 East Broward Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2022-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 800 East Broward Blvd, Cumberland Building, SUITE 710, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 13201 MEMORIAL HIGHWAY, Office, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | Tucker & Tighe, P.A. Law Offices | - |
AMENDMENT | 2014-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2012-07-13 | 13201 MEMORIAL HIGHWAY, Office, MIAMI, FL 33161 | - |
CANCEL ADM DISS/REV | 2010-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000956762 | LAPSED | 09-00164 CC 26 04 | MIAMI-DADE COUNTY | 2009-03-13 | 2014-03-24 | $13625.47 | IMPERIAL PREMIUM FUNDING INC., 101 HUDSON STREET, JERSEY CITY, NJ 07302 |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2022-11-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-12 |
Off/Dir Resignation | 2018-06-21 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-05-15 |
Amendment | 2014-12-09 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State