Search icon

DAKOTA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DAKOTA HOMEOWNERS 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: 02 Nov 2016 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: N16000010699
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Address: 15350 Seaglass Terrace Lane, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silverman Chad Vice President 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Silverman Chad Director 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Mitsis Spiros Treasurer 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
D'Alora Lauren President 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
D'Alora Lauren Director 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
SACHS SAX CAPLAN PL Agent 6111 BROKEN SOUND PARKWAY NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 15350 Seaglass Terrace Lane, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6111 BROKEN SOUND PARKWAY NW, #200, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2021-04-30 SACHS SAX CAPLAN PL -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 15350 Seaglass Terrace Lane, Delray Beach, FL 33446 -
AMENDED AND RESTATEDARTICLES 2020-06-05 - -
AMENDMENT 2018-01-05 - -
AMENDED AND RESTATEDARTICLES 2017-02-13 - -
NAME CHANGE AMENDMENT 2017-02-08 DAKOTA HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-06-26
Amended and Restated Articles 2020-06-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State