Search icon

DORANN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DORANN CONDOMINIUM 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: 18 Jan 2006 (19 years ago)
Document Number: N06000000512
FEI/EIN Number 205331742

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

Mail Address: 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Address: 1244 PENNSYLVANIA AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peeples Ryan Director 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Ruston Kate Treasurer 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Fernandez Irene Secretary 1244 PENNSYLVANIA AVE, MIAMI BEACH, FL, 33139
VELAZQUEZ ANDREA LCAM 1370 WASHINGTON AVE, Miami Beach, FL, 33139
Peeples Ryan President 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139
MIAMI QUALTY MANAGEMENT Agent 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-08 1244 PENNSYLVANIA AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-08-08 MIAMI QUALTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 1370 WASHINGTON AVE, STE 207, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 1244 PENNSYLVANIA AVE, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000089388 ACTIVE 2024-221165-CC-26 11TH JUDICIAL COUNTY COURT 2025-01-07 2030-02-10 $27,908.63 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State