Search icon

DORBE GARDENS CONDOMINIUM, INC.

Company Details

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

Agent

Name Role Address
Stein Eric P Agent 1820 NE 163 Street, North Miami Beach, FL, 33162

Vice President

Name Role Address
Cotik Tomas Vice President 6080 SW 40 Street, Miami, FL, 33155

President

Name Role Address
Stein Eric P President 1820 NE 163 Street, North Miami Beach, FL, 33162

Secretary

Name Role Address
Stein Cynthia Secretary 1820 NE 163 Street, North Miami Beach, FL, 33162

Director

Name Role Address
Stein Jacob Director 9901 E. Broadview Drive, Bay Harbor Islands, FL, 33154

Events

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

Debts

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

Documents

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