Entity Name: | DORBE GARDENS CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Mar 2010 (15 years ago) |
Document Number: | N10000002825 |
FEI/EIN Number | 591783877 |
Address: | 9000 Sheridan Street, Pembroke Pines, FL, 33024, US |
Mail Address: | 9000 Sheridan Street, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stein Eric P | Agent | 1820 NE 163 Street, North Miami Beach, FL, 33162 |
Name | Role | Address |
---|---|---|
Cotik Tomas | Vice President | 6080 SW 40 Street, Miami, FL, 33155 |
Name | Role | Address |
---|---|---|
Stein Eric P | President | 1820 NE 163 Street, North Miami Beach, FL, 33162 |
Name | Role | Address |
---|---|---|
Stein Cynthia | Secretary | 1820 NE 163 Street, North Miami Beach, FL, 33162 |
Name | Role | Address |
---|---|---|
Stein Jacob | Director | 9901 E. Broadview Drive, Bay Harbor Islands, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Stein, Eric Paul | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 1820 NE 163 Street, Suite 100, North Miami Beach, FL 33162 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | 9000 Sheridan Street, Suite 166, Pembroke Pines, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-13 | 9000 Sheridan Street, Suite 166, Pembroke Pines, FL 33024 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001653717 | TERMINATED | 1000000547517 | DADE | 2013-10-16 | 2033-11-07 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-13 |
AMENDED ANNUAL REPORT | 2022-10-11 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-09-27 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State