Search icon

DORAL NORTH BUSINESS CENTER II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: DORAL NORTH BUSINESS CENTER II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Feb 2009 (16 years ago)
Document Number: N09000001895
FEI/EIN Number 800472890
Mail Address: 300 Aragon Avenue, Coral Gables, FL, 33134, US
Address: 10171 NW 58 Street, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ALBERT E. ACUNA, P.A. Agent

President

Name Role Address
Rondon Guillermo President c/o Albert E. Acuna, P.A., Miami, FL, 33126

Treasurer

Name Role Address
Rondon Guillermo Treasurer c/o Albert E. Acuna, P.A., Miami, FL, 33126

Secretary

Name Role Address
Angeli Alejandro Secretary c/o Albert E. Acuna, P.A., Miami, FL, 33126

Vice President

Name Role Address
Rondon Eduardo Vice President c/o Albert E. Acuna, P.A., Miami, FL, 33126

Director

Name Role Address
Rondon Samantha Director c/o Albert E. Acuna, P.A., Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-11 10171 NW 58 Street, Miami, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 782 N.W. 42 AVE., SUITE 350, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2019-02-15 ALBERT E. ACUNA, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 10171 NW 58 Street, Miami, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2019-03-12
Reg. Agent Change 2019-02-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State