Search icon

DOLCE VITA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DOLCE VITA 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: 03 Feb 2012 (13 years ago)
Document Number: N12000001303
FEI/EIN Number 45-4853384

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

Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DRIVE, JUPITER, FL, 33458, US
Address: 151 S OCEAN AVE, PALM BEACH SHORES, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marks Mitchell Dr. President 401 MAPLEWOOD DRIVE, JUPITER, FL, 33458
Adonailo Richard Director 401 MAPLEWOOD DRIVE, JUPITER, FL, 33458
MULARZ EDWARD Dr. Treasurer 401 MAPLEWOOD DRIVE, JUPITER, FL, 33458
Goldner Mark Dr. Vice President 401 MAPLEWOOD DRIVE, JUPITER, FL, 33458
Charles Marsha Secretary 401 MAPLEWOOD DRIVE, JUPITER, FL, 33458
FRANK, WEINBERG & BLACK, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Frank, Weinberg & Black, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 7805 S.W. 6th Court, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-04-11 151 S OCEAN AVE, PALM BEACH SHORES, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 151 S OCEAN AVE, PALM BEACH SHORES, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State