Entity Name: | ASSOCIATION FOR DEVELOPMENT OF DORY, 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: | 21 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2023 (a year ago) |
Document Number: | N14000006781 |
FEI/EIN Number |
47-1386611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 NE 141ST STREET, MIAMI, FL, 33160, US |
Mail Address: | 20 GREENWAY PLANTATION, OCALA, FL, 34472, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERESTAL JOSEPH J | Asst | 20 GRENNWAY PLANTATION, OCALA, FL, 34472 |
FONTUS MARGALIE | President | 90 NW 131st ST, MIAMI, FL, 33168 |
Cherestal Joseph | Agent | 20 Greenway Plantation, OCALA, FL, 34472 |
NICOLE C. REMY | Treasurer | 164 Lanford Drive, Elmont, NY, 11003 |
DUBOIS ROBERT | Secretary | 13657 TETHERLINE TRAIL, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 20 Greenway Plantation, OCALA, FL 34472 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | Cherestal, Joseph | - |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 520 NE 141ST STREET, MIAMI, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 520 NE 141ST STREET, MIAMI, FL 33160 | - |
REINSTATEMENT | 2016-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-05-05 |
REINSTATEMENT | 2023-11-06 |
REINSTATEMENT | 2022-02-04 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-01-20 |
Domestic Non-Profit | 2014-07-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State