Entity Name: | DOWNTOWN DORAL CHARTER SCHOOLS PTO, 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: | 29 Sep 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Jul 2021 (4 years ago) |
Document Number: | N15000009865 |
FEI/EIN Number |
47-4369557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8390 NORTHWEST 53RD STREET, DORAL, FL, 33166, US |
Mail Address: | 8390 NORTHWEST 53RD STREET, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vidal Yissell | President | 8390 NW 53rd Street, DORAL, FL, 33166 |
Mosso Donaji | CMD | 8390 NORTHWEST 53RD STREET, DORAL, FL, 33166 |
Noriega Giselle | Asst | 8390 NORTHWEST 53RD STREET, DORAL, FL, 33166 |
DE JESUS YENNIFER | Vice President | 8390 NORTHWEST 53RD STREET, DORAL, FL, 33166 |
Rodriguez Monica | Treasurer | 8390 NW 53rd Street, Doral, FL, 33166 |
Gonzalez Patricia | Vice President | 8390 NW 53rd Street, Doral, FL, 33166 |
RODRIGUEZ MONICA | Agent | 8705 NW 99TH AVE, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000116558 | DDCS PTO | ACTIVE | 2021-09-10 | 2026-12-31 | - | 8390 NW 53RD ST, DORAL, FL, 33166 |
G15000104527 | D.D.C.E.S. PTO | EXPIRED | 2015-10-13 | 2020-12-31 | - | 8390 NW 53 STREET, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-06 | RODRIGUEZ, MONICA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 8705 NW 99TH AVE, DORAL, FL 33178 | - |
AMENDMENT AND NAME CHANGE | 2021-07-23 | DOWNTOWN DORAL CHARTER SCHOOLS PTO, INC. | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-29 |
ANNUAL REPORT | 2024-02-02 |
AMENDED ANNUAL REPORT | 2023-08-23 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-08-08 |
ANNUAL REPORT | 2022-03-11 |
Amendment and Name Change | 2021-07-23 |
ANNUAL REPORT | 2021-02-12 |
AMENDED ANNUAL REPORT | 2020-12-11 |
AMENDED ANNUAL REPORT | 2020-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State