Search icon

THE MANSIONS AT DORAL COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: THE MANSIONS AT DORAL COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 2015 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: N15000008097
FEI/EIN Number 47-5343334
Address: Allied Property Group, 12350 SW 132 Court, MIAMI, FL, 33186, US
Mail Address: Allied Property Group, 12350 SW 132 Court, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Triay Carlos APA Agent 2301 N.W. 87 Avenue, DORAL, FL, 33172

President

Name Role Address
Chaya Omar President 12350 SW 132nd Ct Suite 114, Miami, FL, 33186

Vice President

Name Role Address
Ledezma Omar Vice President 12350 SW 132nd Ct Ste 114, Miami, FL, 33186

Secretary

Name Role Address
Machin Yenis Secretary 12350 SW 132nd Ct Ste 114, Miami, FL, 33186

Treasurer

Name Role Address
Machin Yenis Treasurer 12350 SW 132nd Ct Ste 114, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-03 Allied Property Group, 12350 SW 132 Court, Suite 114, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2021-12-03 Allied Property Group, 12350 SW 132 Court, Suite 114, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2021-12-03 Triay, Carlos A., PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 2301 N.W. 87 Avenue, Suite 501, DORAL, FL 33172 No data
AMENDED AND RESTATEDARTICLES 2015-12-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State